ATLAS (BRADFORD) LIMITED

4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom
StatusDISSOLVED
Company No.10986577
CategoryPrivate Limited Company
Incorporated28 Sep 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 2 days

SUMMARY

ATLAS (BRADFORD) LIMITED is an dissolved private limited company with number 10986577. It was incorporated 6 years, 7 months, 18 days ago, on 28 September 2017 and it was dissolved 2 years, 5 months, 2 days ago, on 14 December 2021. The company address is 4 Romulus Court 4 Romulus Court, Leicester, LE19 1YG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG

Change date: 2021-09-20

Old address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX United Kingdom

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Bradley

Appointment date: 2019-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: London & Regional Group Trading No.3 Limited

Cessation date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: London and Regional Group Hotel Holdings Ltd

Notification date: 2018-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: Christopher Richard Byrd

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ian Griffiths

Termination date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Joseph Lowe

Appointment date: 2018-01-05

Documents

View document PDF

Incorporation company

Date: 28 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPLAND COURT (HATCH BEAUCHAMP) RESIDENTS MANAGEMENT COMPANY LIMITED

THE SHIPPEN CAPLAND COURT CAPLAND,TAUNTON,TA3 6TP

Number:02405074
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROMWELL BARBERS LIMITED

154 CROMWELL ROAD,SALFORD,M6 6DE

Number:10553956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAYFAIR CORPORATE SERVICES LIMITED

9 HILLSIDE,BOLTON,BL1 5DT

Number:06689999
Status:ACTIVE
Category:Private Limited Company

MWS PRODUCTIONS LIMITED

76 MENDIP ROAD,WORTHING,BN13 2LS

Number:10549007
Status:ACTIVE
Category:Private Limited Company

SHINE DENTAL CLINIC LIMITED

UNIT 10A,MEDSTEAD,GU34 5PZ

Number:11277234
Status:ACTIVE
Category:Private Limited Company

TOP BARKS LIMITED

11 BUCCANEER WAY,NEWPORT,NP10 8ER

Number:10789282
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