ATS THERAPEUTIC SERVICES LTD
Status | DISSOLVED |
Company No. | 09228534 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 7 months, 15 days |
SUMMARY
ATS THERAPEUTIC SERVICES LTD is an dissolved private limited company with number 09228534. It was incorporated 9 years, 7 months, 6 days ago, on 22 September 2014 and it was dissolved 1 year, 7 months, 15 days ago, on 13 September 2022. The company address is 12 Shalbourne Square, London, E9 5JN, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Old address: 49 Widdin Street London E15 4RY England
New address: 12 Shalbourne Square London E9 5JN
Change date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Certificate change of name company
Date: 25 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amanda singh LTD\certificate issued on 25/06/18
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: 20 Canal Works Hebble End Hebden Bridge HX7 6HH England
Change date: 2018-06-22
New address: 49 Widdin Street London E15 4RY
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
New address: 20 Canal Works Hebble End Hebden Bridge HX7 6HH
Old address: 4 Murray Court St. Margaret's Road London W7 2HQ
Change date: 2016-09-13
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-13
Officer name: Amanda Tracey Singh
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Some Companies
CAE CHARLES CONSULTANCY LIMITED
C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ
Number: | 09346718 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WENTWORTH INDUSTRIAL ESTATE WENTWORTH WAY,BARNSLEY,S75 3DH
Number: | 07434128 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CENTRAL CLOSE,NORWICH,NR9 3ER
Number: | 09468409 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER WINGS,BURNHAM-ON-CROUCH,CM0 8QA
Number: | 07411484 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BELPER ROAD,LUTON,LU4 8RG
Number: | 11658925 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMROY PRECISION ENGINEERING LIMITED
23B MANSE ROAD,NEWTOWNARDS,BT22 2EY
Number: | NI013561 |
Status: | ACTIVE |
Category: | Private Limited Company |