ATLANTIS BATHROOMS (BIRMINGHAM) LTD
Status | DISSOLVED |
Company No. | 09130766 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 7 days |
SUMMARY
ATLANTIS BATHROOMS (BIRMINGHAM) LTD is an dissolved private limited company with number 09130766. It was incorporated 9 years, 10 months, 23 days ago, on 15 July 2014 and it was dissolved 1 year, 3 months, 7 days ago, on 28 February 2023. The company address is Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road, Birmingham, B30 3DR.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change account reference date company current shortened
Date: 08 Feb 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-05
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Cessation of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Stephen Mark Christopher Haynes
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Mark Christopher Haynes
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Capital allotment shares
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
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: 27 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-15
Officer name: Barbara Kahan
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-15
Officer name: Mr. Stephen Mark Christopher Haynes
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2014-07-15
Documents
Some Companies
BARCLAY LLOYD WESTWOOD GROUP LIMITED
145-157 ST JOHN STREET,LONDON,EC1V 4PW
Number: | 04827228 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBANY HOUSE,LONDON,SW1H 9AE
Number: | 04661194 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ASH GROVE,CONGLETON,CW12 4PN
Number: | 04707535 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GORDON STREET,HYDE,SK14 1PL
Number: | 11723401 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,NEW ROMNEY,TN28 8BZ
Number: | 06647573 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUMIER TRX UK DISTRIBUTION LTD
149 GREAT DUCIE STREET,MANCHESTER,M3 1FB
Number: | 11679885 |
Status: | ACTIVE |
Category: | Private Limited Company |