ATLANTIC RIM PARTNERSHIP LTD

13 Ravine Road 13 Ravine Road, Poole, BH13 7HS, Dorset, United Kingdom
StatusDISSOLVED
Company No.05292847
CategoryPrivate Limited Company
Incorporated22 Nov 2004
Age19 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years12 years, 2 days

SUMMARY

ATLANTIC RIM PARTNERSHIP LTD is an dissolved private limited company with number 05292847. It was incorporated 19 years, 7 months, 13 days ago, on 22 November 2004 and it was dissolved 12 years, 2 days ago, on 03 July 2012. The company address is 13 Ravine Road 13 Ravine Road, Poole, BH13 7HS, Dorset, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Burgess

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Burgess

Documents

View document PDF

Annual return company with made up date

Date: 14 Apr 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 20 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-20

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Young

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-26

Old address: 11 Ravine Road Poole Dorset BH13 7HS United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldfinger online LIMITED\certificate issued on 11/08/09

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms susan ann burgess

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms judy clara suzannaha young

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary judy young

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from 37 commercial road poole dorset BH14 0HU united kingdom

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from 133 barrack road christchurch dorset BH23 2AW united kingdom

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director steven caundle

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard carr

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 29/02/2008 from 11 ravine road canford cliffs poole dorset BH13 7HS

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ellis jones company secretarial LIMITED

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 133 barrack road christchurch dorset BH23 2AW

Documents

View document PDF

Accounts with made up date

Date: 15 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 19/01/06 from: suite 1 99 holdenhurst road bournemouth dorset BH8 8DY

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 08/12/04 from: 99 holdenhurst road bournemouth dorset BH8 8DY

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boesman 104 LIMITED\certificate issued on 30/11/04

Documents

View document PDF

Incorporation company

Date: 22 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E&IA LIMITED

12 UNSWORTH AVENUE UNSWORTH AVENUE,WARRINGTON,WA3 2HP

Number:10583171
Status:ACTIVE
Category:Private Limited Company

FRIAR 146 LIMITED

BRAILSFORD WAY CHILWELL MEADOWS BUSINESS PARK,NOTTINGHAM,NG9 6DH

Number:09327198
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD FOOD & DRINKS LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:08237448
Status:ACTIVE
Category:Private Limited Company

PN&A PROPERTIES LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10436988
Status:ACTIVE
Category:Private Limited Company

SC HOTELS & HOLIDAYS LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:00368815
Status:LIQUIDATION
Category:Private Limited Company

SIZZILING SNAGGERS LTD

4 GROSVENOR DRIVE,WHITLEY BAY,NE26 2JP

Number:11883723
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