ATLANTIS LEISURE LIMITED

First Floor First Floor, Reading, RG1 2DE, Berkshire, England
StatusDISSOLVED
Company No.10310434
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 6 days

SUMMARY

ATLANTIS LEISURE LIMITED is an dissolved private limited company with number 10310434. It was incorporated 7 years, 9 months ago, on 03 August 2016 and it was dissolved 4 years, 3 months, 6 days ago, on 28 January 2020. The company address is First Floor First Floor, Reading, RG1 2DE, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jac Sykes

Termination date: 2019-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Strong

Change date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: First Floor 23/24 Market Place Reading Berkshire RG1 2DE

Change date: 2018-01-12

Old address: 23/24 Market Place Reading Berkshire RG1 2DE England

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Jac Sykes

Change date: 2017-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jac Sykes

Change date: 2017-12-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Strong

Change date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr John Jac Sykes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jac Sykes

Termination date: 2016-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blazing sky LIMITED\certificate issued on 01/09/16

Documents

View document PDF

Change of name notice

Date: 01 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA-SILVERLININGS LTD

38 UPPER STREET,LONDON,N1 0PL

Number:11140407
Status:ACTIVE
Category:Private Limited Company

COCHRANECOURIERSERVICES LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11883431
Status:ACTIVE
Category:Private Limited Company

FLOURISH & ASSOCIATES LTD.

21 CALLUM CRESCENT,ABERDEEN,AB15 8XQ

Number:SC500100
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL HEALTHCARE RESOURCING LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08455716
Status:ACTIVE
Category:Private Limited Company

MA3 DISTRIBUTION LIMITED

152 FOREST ROAD,LONDON,E17 6JQ

Number:11826967
Status:ACTIVE
Category:Private Limited Company

TILLER PROPERTIES LIMITED

HOPLEYS FARM,BURY ST. EDMUNDS,IP29 5PX

Number:08224393
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