ATICEGORLECH LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10992111
CategoryPrivate Limited Company
Incorporated03 Oct 2017
Age6 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 3 days

SUMMARY

ATICEGORLECH LTD is an dissolved private limited company with number 10992111. It was incorporated 6 years, 7 months, 30 days ago, on 03 October 2017 and it was dissolved 3 years, 2 months, 3 days ago, on 30 March 2021. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 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: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England

New address: Office 221 Paddington House New Road Kidderminster DY10 1AL

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: 01 Nov 2018

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Darren Laird

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Filipina San Miguel

Notification date: 2017-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-10-31

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: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ

Change date: 2018-01-15

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

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Laird

Termination date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Filipina San Miguel

Appointment date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

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

Old address: 140 Walmersley Road Bury BL9 6LL United Kingdom

Change date: 2017-11-14

Documents

View document PDF

Incorporation company

Date: 03 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTIMENT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11823663
Status:ACTIVE
Category:Private Limited Company

ELM TREE ASSETS LIMITED

51 THE GROVE,LONDON,W5 5DX

Number:04852997
Status:ACTIVE
Category:Private Limited Company

HOMESTYLING STUDIO LTD

83 FRIAR GATE,DERBY,DE1 1FL

Number:11537612
Status:ACTIVE
Category:Private Limited Company

IFA TECHWAFT LTD

2ND FLOOR BEAUMONT HOUSE,LONDON,SW20 0LW

Number:10881574
Status:ACTIVE
Category:Private Limited Company

J J S PHARMA (UK) LIMITED

KING EDWARD COURT,KNUTSFORD,WA16 0BE

Number:05080170
Status:ACTIVE
Category:Private Limited Company

SOL SPECIALIST ASSETS LIMITED

101A WEST DOCK STREET,HULL,HU3 4HH

Number:10221585
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