ATLAS MOBILE LIMITED

591 London Road 591 London Road, Sutton, SM3 9AG, Surrey
StatusDISSOLVED
Company No.08376624
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 25 days

SUMMARY

ATLAS MOBILE LIMITED is an dissolved private limited company with number 08376624. It was incorporated 11 years, 3 months, 24 days ago, on 28 January 2013 and it was dissolved 3 years, 6 months, 25 days ago, on 27 October 2020. The company address is 591 London Road 591 London Road, Sutton, SM3 9AG, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric John Feltin

Termination date: 2019-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Lyndon Blackburn

Termination date: 2019-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-26

Officer name: Mr Oladimeji Seun Daramola

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Paul Lyndon Blackburn

Notification date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Kenji Hasegawa

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric John Feltin

Change date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Mr Simon Paul Lyndon Blackburn

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2018

Action Date: 11 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-11

Capital : 1,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: Garry Pattenden Mba

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

New address: 591 London Road Cheam Sutton Surrey SM3 9AG

Change date: 2015-01-21

Old address: 591 London Road North Cheam Surrey SM3 9AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric John Feltin

Change date: 2013-07-16

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenji Hasegawa

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenji Hasegawa

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Garry Pattenden Mba

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 09 May 2013

Category: Capital

Type: SH01

Date: 2013-05-09

Capital : 1,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 09 May 2013

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2013-05-09

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 09 May 2013

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2013-05-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ossman Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Pattenden Mba

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric John Feltin

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Lyndon Blackburn

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Ossman

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Change date: 2013-05-09

Old address: the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLL HOMECARE LIMITED

THE ATTIC,LOCHGILPHEAD,PA31 8RA

Number:SC275774
Status:ACTIVE
Category:Private Limited Company

BOWETT FARM LIMITED

C/O ASHMOLE & CO,HAVERFORDWEST,SA61 1PX

Number:04637192
Status:ACTIVE
Category:Private Limited Company

K O'KANE CONSTRUCTION LTD

10 DOVECOTE CLOSE,COVENTRY,CV6 1PS

Number:11040884
Status:ACTIVE
Category:Private Limited Company

MAKADAMS INVESTMENTS LIMITED

4 HIGH STREET,ALTON,GU34 1BU

Number:10977846
Status:ACTIVE
Category:Private Limited Company

MEZKY LTD

MEZKY LTD, PARK HOUSE, 10 PARK ST, BRISTOL,,BRISTOL,BS1 5HX

Number:11424243
Status:ACTIVE
Category:Private Limited Company

REDONE FREIGHT LIMITED

44 BALFRON DRIVE,COATBRIDGE,ML5 4FF

Number:SC582327
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