ATOM MARINE LLP

Tavistock House South Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.OC336912
CategoryLimited Liability Partnership
Incorporated28 Apr 2008
Age16 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 21 days

SUMMARY

ATOM MARINE LLP is an dissolved limited liability partnership with number OC336912. It was incorporated 16 years, 1 month, 17 days ago, on 28 April 2008 and it was dissolved 2 years, 3 months, 21 days ago, on 22 February 2022. The company address is Tavistock House South Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-08-03

Charge number: OC3369120001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Apr 2019

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-04-06

Psc name: Mr Jonathan Moss Faiman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-01

Officer name: Jonathan Moss Faiman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-01

Officer name: Jonathan Moss Faiman

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Faiman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bight Limited

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: LLAD01

Old address: , Irongate House Dukes Place, London, EC3A 7HX

Change date: 2010-02-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-04

Officer name: Jonathan Moss Faiman

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/04/09

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars bight LIMITED

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned 7SIDE secretarial LIMITED

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: LLP288b

Description: Member resigned 7SIDE nominees LIMITED

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed jonathan moss faiman

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed bight LIMITED

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ALBION REAL ASSETS MEMBER II LIMITED

1 KINGS ARMS YARD,LONDON,EC2R 7AF

Number:11604739
Status:ACTIVE
Category:Private Limited Company

BAJAN DE-LITE WITH A TOUCH OF TRINI LTD

20 LOWFIELD ROAD,READING,RG4 6PA

Number:11707385
Status:ACTIVE
Category:Private Limited Company

CLOVER HILL WINDFARM LIMITED

RIVER HOUSE,NEWRY,BT34 2DL

Number:NI654393
Status:ACTIVE
Category:Private Limited Company

HUCKNALL CHIROPRACTIC LTD

110 PORTLAND ROAD,NOTTINGHAM,NG15 7SA

Number:06412692
Status:ACTIVE
Category:Private Limited Company

MAXIMA NUTURII LTD

C/O ADL 37TH FLOOR,CANARY WHARF,E14 5AA

Number:08738078
Status:ACTIVE
Category:Private Limited Company

MERCURY GLASS LIMITED

9 AVALON TERRACE,TREDEGAR,NP2 4QW

Number:01780947
Status:LIQUIDATION
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