ATOL CONSULTING LTD

4 Verdon Street, Sheffield, S3 9QR, England
StatusDISSOLVED
Company No.11054782
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAUNA STUDIO 23 LTD

2 EUROPE WAY,COCKERMOUTH,CA13 0RJ

Number:09908867
Status:ACTIVE
Category:Private Limited Company

ATECA GLOBAL LIMITED

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

PROPA CODE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11489210
Status:ACTIVE
Category:Private Limited Company

SEOUL LIMITED

4 RYE HILL OFFICE PARK BIRMINGHAM ROAD,COVENTRY,CV5 9AB

Number:11332995
Status:ACTIVE
Category:Private Limited Company

SWAN DRINKS GROUP LIMITED

55 DURHAM ROAD,SUNDERLAND,SR3 3ND

Number:11903701
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