ATLAS ADVISORS LIMITED

2 St. James's Place 2 St. James's Place, London, SW1A 1NP
StatusDISSOLVED
Company No.07780128
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 25 days

SUMMARY

ATLAS ADVISORS LIMITED is an dissolved private limited company with number 07780128. It was incorporated 12 years, 8 months, 25 days ago, on 20 September 2011 and it was dissolved 4 years, 4 months, 25 days ago, on 21 January 2020. The company address is 2 St. James's Place 2 St. James's Place, London, SW1A 1NP.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Palden Namgyal

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Palden Namgyal

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-14

Officer name: Mr Roberto Gonzales Mendoza

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Oct 2016

Category: Address

Type: AD03

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Change sail address company with new address

Date: 25 Oct 2016

Category: Address

Type: AD02

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change corporate director company with change date

Date: 19 Oct 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-09-19

Officer name: Atlas Advisors, Llc

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Old address: 45 Pont Street London SW1X 0BD

Change date: 2015-04-16

New address: 2 St. James's Place 3Rd and 4Th Floors London SW1A 1NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: C/O Buzzacott Llp 130 Wood Street London EC2 6DL

Change date: 2014-07-31

New address: 45 Pont Street London SW1X 0BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-19

Old address: 52 Bedford Row London WC1R 4LR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: Atrium Court 15 Jockey''s Fields London WC1R 4QR United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER FIREPLACE & HEATING CENTRE LTD

2 HIGH STREET,CHESTER,CH4 8SE

Number:06698120
Status:ACTIVE
Category:Private Limited Company

D S SAFETY SOLUTIONS LIMITED

GARTH,LLANDYSUL,SA44 5UG

Number:08710057
Status:ACTIVE
Category:Private Limited Company

FIRESTARTER FILMS LTD

70A SHAKESPEARE ROAD,LONDON,SE24 0JZ

Number:10860427
Status:ACTIVE
Category:Private Limited Company

H BROWN LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:08814400
Status:ACTIVE
Category:Private Limited Company

LASH ON WAX OFF LIMITED

ELBA SCHOOL LANE,CAMBRIDGE,CB25 9PW

Number:10340548
Status:ACTIVE
Category:Private Limited Company

REYNOLDS SIGNS LIMITED

AUGUSTINE HOUSE,CHERTSEY,KT16 9AP

Number:03047869
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