ATOL CONSULTING LTD
Status | DISSOLVED |
Company No. | 11054782 |
Category | Private Limited Company |
Incorporated | 08 Nov 2017 |
Age | 6 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 22 days |
SUMMARY
ATOL CONSULTING LTD is an dissolved private limited company with number 11054782. It was incorporated 6 years, 6 months, 29 days ago, on 08 November 2017 and it was dissolved 3 years, 2 months, 22 days ago, on 16 March 2021. The company address is 4 Verdon Street, Sheffield, S3 9QR, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-02
New address: 4 Verdon Street Sheffield S3 9QR
Old address: 4 4 Verdon Street Sheffield S3 9QR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: Unit 3, Manor Farm Offices Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England
Change date: 2020-10-28
New address: 4 4 Verdon Street Sheffield S3 9QR
Documents
Termination director company with name termination date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-28
Officer name: John Butterfield
Documents
Dissolution withdrawal application strike off company
Date: 08 Jun 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 11 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Notification of a person with significant control statement
Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: Sala Sala
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Sala Sala
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 11 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Butterfield
Appointment date: 2019-08-09
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-14
New address: Unit 3, Manor Farm Offices Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ
Old address: Unit 3 Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmed Jamal Abdulhameed Palani
Termination date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom
New address: Unit 3 Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ
Documents
Change account reference date company previous shortened
Date: 01 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-10-31
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ahmed Jamal Abdulhameed Palani
Appointment date: 2018-12-17
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: 40 Bloomsbury Way London WC1A 2SE United Kingdom
New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
Change date: 2018-06-20
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-24
New address: 40 Bloomsbury Way London WC1A 2SE
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Documents
Some Companies
2 EUROPE WAY,COCKERMOUTH,CA13 0RJ
Number: | 09908867 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10590966 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKE INDUSTRIAL MANAGEMENT LTD
80 WADDINGTON STREET,NORWICH,NR2 4JS
Number: | 07821433 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11489210 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RYE HILL OFFICE PARK BIRMINGHAM ROAD,COVENTRY,CV5 9AB
Number: | 11332995 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 DURHAM ROAD,SUNDERLAND,SR3 3ND
Number: | 11903701 |
Status: | ACTIVE |
Category: | Private Limited Company |