ATHOS SOLUTIONS LTD

The Old Court House The Old Court House, Bishop's Stortford, CM23 2LY, Hertfordshire, England
StatusDISSOLVED
Company No.09023233
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 15 days

SUMMARY

ATHOS SOLUTIONS LTD is an dissolved private limited company with number 09023233. It was incorporated 10 years, 1 month, 15 days ago, on 02 May 2014 and it was dissolved 2 years, 7 months, 15 days ago, on 02 November 2021. The company address is The Old Court House The Old Court House, Bishop's Stortford, CM23 2LY, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-30

New date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mrs Claire Taylor

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-24

Psc name: Mrs Claire Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Old address: The Old Court House Church Street Bishops Stortford CM23 2LY

Change date: 2017-05-04

New address: The Old Court House 26a Church Street Bishop's Stortford Hertfordshire CM23 2LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH GARDEN SERVICES LTD

400 HARROW ROAD,LONDON,W9 2HU

Number:09259037
Status:ACTIVE
Category:Private Limited Company

HARDTRAC LIMITED

15 NORTH ROAD NORTH ROAD,BRISTOL,BS35 1EA

Number:10419405
Status:ACTIVE
Category:Private Limited Company

IDE-INTERNATIONAL LIMITED

ARGYLL HOUSE,LIVINGSTON,EH54 6AX

Number:SC418629
Status:ACTIVE
Category:Private Limited Company

INSPIRED BY ISLAM LIMITED

28 BECCLES DRIVE,BARKING,IG11 9HX

Number:08234761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINCH PROPERTIES LIMITED

66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:06062916
Status:ACTIVE
Category:Private Limited Company

MAIKA LTD

152 ANSTEY LANE,LEICESTER,LE4 0FD

Number:11097042
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