ATLANTIS BATHROOMS (BIRMINGHAM) LTD

Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road, Birmingham, B30 3DR
StatusDISSOLVED
Company No.09130766
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-02-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCLAY LLOYD WESTWOOD GROUP LIMITED

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:04827228
Status:ACTIVE
Category:Private Limited Company

DFT OLR4 LIMITED

ALBANY HOUSE,LONDON,SW1H 9AE

Number:04661194
Status:ACTIVE
Category:Private Limited Company

FGHC LIMITED

14 ASH GROVE,CONGLETON,CW12 4PN

Number:04707535
Status:ACTIVE
Category:Private Limited Company

LJA BOWEN LTD

7 GORDON STREET,HYDE,SK14 1PL

Number:11723401
Status:ACTIVE
Category:Private Limited Company

LOYALTY WINDOWS LIMITED

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

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