ATLANTIS FINANCIAL LTD

Bespoke Spaces 465c C/O Feotex, Hornsey Road, London, N19 4DR, United Kingdom
StatusDISSOLVED
Company No.11074076
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 27 days

SUMMARY

ATLANTIS FINANCIAL LTD is an dissolved private limited company with number 11074076. It was incorporated 6 years, 6 months, 25 days ago, on 21 November 2017 and it was dissolved 3 years, 7 months, 27 days ago, on 20 October 2020. The company address is Bespoke Spaces 465c C/O Feotex, Hornsey Road, London, N19 4DR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicoleta Adascalitei

Change date: 2019-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-26

Officer name: Ms Nicoleta Adascalitei

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-26

Psc name: Mrs Nicoleta Adascalitei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR

Change date: 2019-09-26

Old address: Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-27

Officer name: Ms Nicoleta Adascalitei

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-27

Officer name: Ms Nicoleta Adascalitei

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2019

Action Date: 27 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicoleta Adascalitei

Change date: 2019-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2019

Action Date: 27 May 2019

Category: Address

Type: AD01

Change date: 2019-05-27

Old address: Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom

New address: Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicoleta Adascalitei

Notification date: 2018-11-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB

Change date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicoleta Adascalitei

Change date: 2018-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-23

Officer name: Ms Nicoleta Adascalitei

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULTER CURRY HOUSE LTD

27 SCHOOL ROAD,PETERCULTER,AB14 0TB

Number:SC530246
Status:ACTIVE
Category:Private Limited Company

FISCALE (SOUTH EAST) LIMITED

SMITHFIELD HOUSE,HAVERHILL,CB9 8PB

Number:10900768
Status:ACTIVE
Category:Private Limited Company

LINDEAN ENTERPRISES LTD

STRUAN,SELKIRK,TD7 4QW

Number:SC615406
Status:ACTIVE
Category:Private Limited Company

REVVI LTD

19 BRIMSHOT LANE,CHOBHAM,GU24 8RN

Number:09407986
Status:ACTIVE
Category:Private Limited Company

SA CAR TRADING LIMITED

38 SOUTHEND ROAD,LONDON,E6 2AA

Number:11185856
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND OIL SERVICES LTD

ROSBEG LODGE,CRUDEN BAY,AB42 0NQ

Number:SC444803
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