ATLAS ADVISORY LLP
Status | DISSOLVED |
Company No. | SO303383 |
Category | Limited Liability Partnership |
Incorporated | 01 Jun 2011 |
Age | 13 years, 3 days |
Jurisdiction | Scotland |
Dissolution | 20 Jun 2023 |
Years | 11 months, 14 days |
SUMMARY
ATLAS ADVISORY LLP is an dissolved limited liability partnership with number SO303383. It was incorporated 13 years, 3 days ago, on 01 June 2011 and it was dissolved 11 months, 14 days ago, on 20 June 2023. The company address is 9a Tinto Place, Edinburgh, EH6 5GD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Dissolution application strike off limited liability partnership
Date: 28 Mar 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-01
Documents
Change to a person with significant control limited liability partnership
Date: 07 Apr 2021
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Aleksei Saaremagi
Change date: 2020-06-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: LLAD01
Change date: 2020-06-12
Old address: 9a Tinto Place Edinburgh EH6 5GD United Kingdom
New address: 9a Tinto Place Edinburgh EH6 5GD
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: LLAD01
New address: 9a Tinto Place Edinburgh EH6 5GD
Old address: 74-76 Montrose Terrace Edinburgh EH7 5DP Scotland
Change date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: LLAD01
New address: 74-76 Montrose Terrace Edinburgh EH7 5DP
Old address: 39 Duke Street Edinburgh EH6 8HH
Change date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-02-14
Officer name: Aleksei Saaremägi
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roy Dennis Tolfts
Termination date: 2019-02-14
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Leonid Agejev
Appointment date: 2019-02-14
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-02-14
Officer name: Carol Joubert
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 01 Feb 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-01-09
Officer name: Belhaven Corporate Ltd
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Feb 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Carol Joubert
Appointment date: 2017-01-09
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 30 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2016-11-01
Officer name: Belhaven Corporate Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 30 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Junction Ltd
Termination date: 2016-11-01
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-01
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Charles Stokes
Termination date: 2015-05-20
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Roy Dennis Tolfts
Appointment date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-01
Documents
Termination member limited liability partnership with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Winton Associates Limited
Documents
Termination member limited liability partnership with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carberry Investments Limited
Documents
Appoint person member limited liability partnership
Date: 25 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Matthew Charles Stokes
Documents
Appoint corporate member limited liability partnership
Date: 25 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Junction Ltd
Documents
Incorporation limited liability partnership
Date: 01 Jun 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 10883055 |
Status: | ACTIVE |
Category: | Private Limited Company |
1299-1301 LONDON ROAD,LEIGH-ON-SEA,SS9 2AD
Number: | 11278109 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MONTAGU STREET,NORTHANTS,NN16 8XG
Number: | 01988468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11969962 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HAYS MILL OAST,EAST SUSSEX,TN19 7QJ
Number: | 02598184 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SOUTH NELSON ROAD,CRAMLINGTON,NE23 1WF
Number: | 11465620 |
Status: | ACTIVE |
Category: | Private Limited Company |