ATSB SERVICES LTD

L2-8 Ivy Business Centre Crown Street L2-8 Ivy Business Centre Crown Street, Manchester, M35 9BG, England
StatusDISSOLVED
Company No.09586185
CategoryPrivate Limited Company
Incorporated12 May 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

ATSB SERVICES LTD is an dissolved private limited company with number 09586185. It was incorporated 8 years, 11 months, 26 days ago, on 12 May 2015 and it was dissolved 4 years, 6 months, 2 days ago, on 05 November 2019. The company address is L2-8 Ivy Business Centre Crown Street L2-8 Ivy Business Centre Crown Street, Manchester, M35 9BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: 14 Gordon Road Sevenoaks TN13 1HE England

New address: L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abhishek Kumar Thakur

Change date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Mr Abhishek Kumar Thakur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: 14 Gordon Road Sevenoaks TN13 1HE

Old address: Flat 43, Arnhem Wharf, 2 Arnhem Place London E14 3RU England

Change date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abhishek Kumar Thakur

Change date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Change date: 2017-05-25

New address: Flat 43, Arnhem Wharf, 2 Arnhem Place London E14 3RU

Old address: 59 Moore House Cassilis Road London E14 9LN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: 59 Moore House Cassilis Road London E14 9LN

Old address: Tower House Unit 24, Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom

Change date: 2015-09-04

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ CASEY LTD

3 SHIRLEY ROAD,ENFIELD,EN2 6SB

Number:11375290
Status:ACTIVE
Category:Private Limited Company

CHIGWELL PLUMBERS LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:05933062
Status:ACTIVE
Category:Private Limited Company

DAVIS ROOFING LIMITED

BRIDGE HOUSE SOUTH LIBERTY LANE,BRISTOL,BS3 2AH

Number:05681206
Status:ACTIVE
Category:Private Limited Company

DEAD HEADS GARDENING LTD

2C BERESFORD GARDENS,CHRISTCHURCH,BH23 3QW

Number:10866806
Status:ACTIVE
Category:Private Limited Company

KUDOS FIRST LIMITED

POD BUSINESS CENTRE,SUNBURY-ON-THAMES,TW16 7EW

Number:06807136
Status:ACTIVE
Category:Private Limited Company

LP CAPITAL MANAGEMENT LTD

13 STONECROP AVENUE,HARROGATE,HG3 2WS

Number:11276149
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