ATLANTIC UK VENTURES LIMITED

320 City Road, London, EC1V 2NZ, England
StatusACTIVE
Company No.07707626
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 11 months
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 20 days

SUMMARY

ATLANTIC UK VENTURES LIMITED is an active private limited company with number 07707626. It was incorporated 12 years, 11 months ago, on 18 July 2011 and it was dissolved 3 years, 5 months, 20 days ago, on 29 December 2020. The company address is 320 City Road, London, EC1V 2NZ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olubunmi Awokoya

Change date: 2021-04-13

Documents

View document PDF

Restoration order of court

Date: 11 Jun 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Olubunmi Awokoya

Change date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-09

Officer name: Mrs Olubunmi Awokoya

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: Unit 312 153-159 Bow Road London E3 2SE

New address: 320 City Road London EC1V 2NZ

Change date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

New address: Unit 312 153-159 Bow Road London E3 2SE

Old address: Mysty Grosvenor Road Orsett Essex RM16 3BT

Change date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

New address: Mysty Grosvenor Road Orsett Essex RM16 3BT

Old address: 17 Ruskin Road Grays Essex RM16 4HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Opeoluwa Bello

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Address

Type: AD01

Old address: 815 Old Kent Road London SE15 1NX England

New address: 17 Ruskin Road Grays Essex RM16 4HB

Change date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Opeoluwa Bello

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 SKIP HIRE (YORKSHIRE) LIMITED

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:11131209
Status:ACTIVE
Category:Private Limited Company

BATALHA SOLUTIONS LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10320194
Status:ACTIVE
Category:Private Limited Company

CURO FACADE LTD

200D BROOKE ROAD,LONDON,E5 8AP

Number:11409072
Status:ACTIVE
Category:Private Limited Company

HEPWORTH CONTRACTING LTD

31 MILL LANE,DONCASTER,DN5 7JE

Number:08492747
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIVOTAL REALITY LTD

17 MORAR CRESCENT,BISHOPTON,PA7 5DZ

Number:SC577035
Status:ACTIVE
Category:Private Limited Company

RHUBARB AT SKY GARDEN LIMITED

5-25 BURR ROAD,LONDON,SW18 4SQ

Number:08512725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source