ATC 1 LLP

The Hat Factory 166 / 168 The Hat Factory 166 / 168, London, NW1 9PT
StatusDISSOLVED
Company No.OC317516
CategoryLimited Liability Partnership
Incorporated30 Jan 2006
Age18 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 8 months, 20 days

SUMMARY

ATC 1 LLP is an dissolved limited liability partnership with number OC317516. It was incorporated 18 years, 3 months, 7 days ago, on 30 January 2006 and it was dissolved 2 years, 8 months, 20 days ago, on 17 August 2021. The company address is The Hat Factory 166 / 168 The Hat Factory 166 / 168, London, NW1 9PT.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 May 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Dec 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-07-11

Officer name: A Ticket Company Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Mar 2013

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: A Ticket Company Limited

Change date: 2012-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2013

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Oliver John Slaney

Change date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-01

Old address: 142 New Cavendish Street London W1W 6YF

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2012

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-19

Officer name: Oliver John Slaney

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Slaney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Oliver John Slaney

Change date: 2011-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-10

Officer name: Oliver John Slaney

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-10

Officer name: A Ticket Company Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2010

Action Date: 30 Jan 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-01-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2010

Action Date: 30 Jan 2008

Category: Annual-return

Type: LLAR01

Made up date: 2008-01-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Oliver John Slaney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/01/07

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: 142 new cavendish street london W1W 6YF

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 06/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 30 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOMIC (UK) LIMITED

UNIT 5 CALVERTON BUSINESS PARK HOYLE ROAD,NOTTINGHAM,NG14 6QL

Number:04173772
Status:ACTIVE
Category:Private Limited Company

GEOFFREY WATERS LIMITED

4TH FLOOR,DEAN STREET,NE1 1PG

Number:02827889
Status:LIQUIDATION
Category:Private Limited Company

INTELLIPHARM LIMITED

SAMANVAYA CULTURAL CENTRE 1ST FLOOR OFFICES,HARROW,HA1 1ST

Number:06517653
Status:ACTIVE
Category:Private Limited Company

NEEL SOFTWARE LIMITED

130 PRESTON HILL,HARROW,HA3 9XF

Number:08287834
Status:ACTIVE
Category:Private Limited Company

PROTEA ELECTRICAL SERVICES LIMITED

52 BLEWBURY ROAD,DIDCOT,OX11 9LG

Number:11032021
Status:ACTIVE
Category:Private Limited Company

TH WENTWORTHS FINANCIAL LTD

377-399 SUITE 318, 377-399 LONDON ROAD,CAMBERLEY,GU15 3HL

Number:08334015
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