ATOMIC KRAKEN LTD

3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.08339511
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 28 days

SUMMARY

ATOMIC KRAKEN LTD is an dissolved private limited company with number 08339511. It was incorporated 11 years, 4 months, 26 days ago, on 21 December 2012 and it was dissolved 1 year, 28 days ago, on 18 April 2023. The company address is 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2022

Action Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 33 George Street Croydon CR0 1LB

New address: 3 Field Court London WC1R 5EF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

Old address: Chancery Station House High Holborn London WC1V 6AX England

New address: 33 George Street Croydon CR0 1LB

Change date: 2021-05-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 31-33 High Holborn London WC1V 6AX England

New address: Chancery Station House High Holborn London WC1V 6AX

Change date: 2019-08-06

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083395110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083395110001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083395110003

Charge creation date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: Flat 4 3-5 Bateman Street London W1D 4AG

New address: 31-33 High Holborn London WC1V 6AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 12 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-12

Capital : 12,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-05

Charge number: 083395110002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 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: 16 Feb 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Second filing of form with form type

Date: 12 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2016

Action Date: 27 Dec 2015

Category: Capital

Type: SH01

Capital : 10,500 GBP

Date: 2015-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083395110001

Charge creation date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 10,500.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Second filing of form with form type

Date: 04 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 07 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2014-07-25

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-25

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Pablo Rodriguez-Valero

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA FINTECH LIMITED

15 GRANGE CLOSE,WATFORD,WD17 4HQ

Number:11024892
Status:ACTIVE
Category:Private Limited Company

ALEX INTERNATIONAL SOLUTIONS LTD

SUITE 319-3,LONDON,EC3V 3LT

Number:08193112
Status:ACTIVE
Category:Private Limited Company

ECO CARE SERVICES LTD

16 RANNOCH ROAD,KIRKCALDY,KY2 6PU

Number:SC402755
Status:ACTIVE
Category:Private Limited Company

EDITION EX TEMPORE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05002311
Status:ACTIVE
Category:Private Limited Company

NOVA DISPLAY LIMITED

UNIT 1 PECKFIELD BUSINESS PARK,LEEDS,LS25 4DY

Number:02221683
Status:ACTIVE
Category:Private Limited Company

PCP ASSET MANAGEMENT LIMITED

6 VULCAN WAY,SANDHURST,GU47 9DB

Number:10600913
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