ATG PROJECT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 09113216 |
Category | Private Limited Company |
Incorporated | 02 Jul 2014 |
Age | 9 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2023 |
Years | 5 months, 16 days |
SUMMARY
ATG PROJECT MANAGEMENT LTD is an dissolved private limited company with number 09113216. It was incorporated 9 years, 10 months, 28 days ago, on 02 July 2014 and it was dissolved 5 months, 16 days ago, on 14 December 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2022-10-26
Old address: 6 West Grove Sale Cheshire M33 3EX
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Thomas Gray
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Cheryl Gray
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Some Companies
OFFICE 5, UNIT R1 PENFOLD WORKS,WATFORD,WD24 4YY
Number: | 07157204 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOLHOUSE,ELPHINSTONE,EH33 2LY
Number: | SC325742 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TY DEWIN,PORT TALBOT,SA13 1JB
Number: | 07993967 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTTOFT BANK MANAGEMENT COMPANY LIMITED
2 OLD ROAD,SUTTON-IN-ASHFIELD,NG17 3DY
Number: | 01830599 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOFFAT PROPERTY SERVICES LIMITED
STERLING HOUSE,REDHILL,RH1 6RW
Number: | 01394790 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER COURT (WINCHMORE HILL) MANAGEMENT LIMITED
110 LANCASTER ROAD,BARNET,EN4 8AL
Number: | 00679586 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |