ATRILOBE LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10801796
CategoryPrivate Limited Company
Incorporated05 Jun 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

ATRILOBE LTD is an dissolved private limited company with number 10801796. It was incorporated 6 years, 11 months, 26 days ago, on 05 June 2017 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-05

Psc name: Ben Barret

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-05

Psc name: Anna Crystel Pantas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Change date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Ms Anna Crystel Pantas

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Ms Anna Crystel Pantas

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Barret

Termination date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Old address: 54 Ashbrook Hey Lane Rochdale OL12 9AQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIR-CONE LIMITED

PO BOX B30,HUDDERSFIELD,HD1 1PA

Number:02887891
Status:ACTIVE
Category:Private Limited Company

HAROUNI HOLDINGS LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:10827311
Status:ACTIVE
Category:Private Limited Company

KELFORD GRINDING LIMITED

C/O PARKAR ACCOUNTANTS,BIRMINGHAM,B19 3NX

Number:07048020
Status:ACTIVE
Category:Private Limited Company

PDFM MANAGEMENT LLP

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:OC379170
Status:ACTIVE
Category:Limited Liability Partnership

PROFESSIONAL AGILE PROPERTY DEVELOPMENT LIMITED

MARSH FARM COTTAGE STONEY LANE,COLCHESTER,CO7 0SR

Number:09362488
Status:ACTIVE
Category:Private Limited Company

TADEUSZ BUILDING SERVICES LTD

44 PUDDING LANE,HYDE,SK14 3FP

Number:11734074
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