ATTICUS PROMOTIONS LTD

C/O Parker Whitwood Limited Old Lloyds Chambers C/O Parker Whitwood Limited Old Lloyds Chambers, Altrincham, WA14 5NS, Cheshire, England
StatusLIQUIDATION
Company No.07710418
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ATTICUS PROMOTIONS LTD is an liquidation private limited company with number 07710418. It was incorporated 12 years, 10 months, 29 days ago, on 19 July 2011. The company address is C/O Parker Whitwood Limited Old Lloyds Chambers C/O Parker Whitwood Limited Old Lloyds Chambers, Altrincham, WA14 5NS, Cheshire, England.



Company Fillings

Liquidation compulsory winding up order

Date: 23 Nov 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

New address: C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS

Old address: 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Steven Glynn

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP

Old address: Mirwell Business Centre Carrington Lane Sale M33 5NL England

Change date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Mirwell Business Centre Carrington Lane Sale M33 5NL

Old address: 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB

Change date: 2019-12-16

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077104180004

Charge creation date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077104180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077104180002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Steven Glynn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB

Old address: Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077104180003

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077104180002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadeem Ahmad

Change date: 2013-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadeem Ahmad

Change date: 2013-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed karisma promotions LTD\certificate issued on 18/04/12

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE008287
Status:ACTIVE
Category:Charitable Incorporated Organisation

ENGINEERIT SOLUTIONS LIMITED

12 RAYMOND AVENUE,LONDON,W13 9UZ

Number:06217341
Status:ACTIVE
Category:Private Limited Company

FISHER RELOCATION SERVICES LIMITED

36 NEW STREET,LEICESTERSHIRE,LE7 3FS

Number:09045589
Status:ACTIVE
Category:Private Limited Company

GO AHEAD SERVICES LTD.

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:04740366
Status:ACTIVE
Category:Private Limited Company

HILLHOUSE TUTORING LTD.

5 HILLHOUSE LANE,HUDDERSFIELD,HD1 6EF

Number:10961197
Status:ACTIVE
Category:Private Limited Company

SRAJA LIMITED

171 FOSBROOKE ROAD,BIRMINGHAM,B10 9JS

Number:08621156
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