ATM MODES LTD

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.09177225
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution06 Dec 2019
Years4 years, 5 months, 4 days

SUMMARY

ATM MODES LTD is an dissolved private limited company with number 09177225. It was incorporated 9 years, 8 months, 26 days ago, on 15 August 2014 and it was dissolved 4 years, 5 months, 4 days ago, on 06 December 2019. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Mar 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Old address: 37 Sun Street London EC2M 2PL

Change date: 2019-03-15

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Feb 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

Old address: 98 Fonthill Road London N4 3HT England

New address: 37 Sun Street London EC2M 2PL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: First Floor 10 Hampden Square London N14 5JR

New address: 98 Fonthill Road London N4 3HT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andreas Michael

Cessation date: 2016-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Skevos Megalemos

Notification date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Andreas Michael

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Skevos Megalemos

Appointment date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andreas Michael

Change date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE PHARMA LIMITED

102 HIGH STREET,GODALMING,GU7 1DS

Number:06828501
Status:ACTIVE
Category:Private Limited Company

AUGHTON GREEN LANDSCAPES LTD

14 CHURCH LANE,LANCASHIRE,L39 6SB

Number:04702047
Status:ACTIVE
Category:Private Limited Company

COMPTON VERNEY ENTERPRISES LIMITED

COMPTON VERNEY HOUSE,WARWICK,CV35 9HZ

Number:03100545
Status:ACTIVE
Category:Private Limited Company

FIBRESTREAM LTD

115 CHALDON WAY,COULSDON,CR5 1DN

Number:09614542
Status:ACTIVE
Category:Private Limited Company

PAUL DE LA PENA LIMITED

CELCIUS HOUSE AINTREE ROAD,PERSHORE,WR10 2JN

Number:05143505
Status:ACTIVE
Category:Private Limited Company

PHOENIX FLOORING PROJECTS LIMITED

PYLE HOUSE,NEWPORT,PO30 1JW

Number:11071621
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