ATLAS EVENTS (NZ) LTD

6 Beaconsfield Road 6 Beaconsfield Road, Bristol, BS8 2TS
StatusDISSOLVED
Company No.07462210
CategoryPrivate Limited Company
Incorporated07 Dec 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 23 days

SUMMARY

ATLAS EVENTS (NZ) LTD is an dissolved private limited company with number 07462210. It was incorporated 13 years, 6 months, 29 days ago, on 07 December 2010 and it was dissolved 3 years, 8 months, 23 days ago, on 13 October 2020. The company address is 6 Beaconsfield Road 6 Beaconsfield Road, Bristol, BS8 2TS.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Donkin

Termination date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Molloy

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Molloy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: 6 Beaconsfield Road Clifton Bristol BS8 2TS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-07

Officer name: Karen Donkin

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-07

Officer name: Tony Molloy

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-07

Officer name: Conrad Donkin

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-07

Officer name: Tony Molloy

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-30

Old address: 207 Regent Street London Wib 4Nd United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Karen Donkin

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Conrad Donkin

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-14

Capital : 9 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Donkin

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conrad Donkin

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON BUILDS LIMITED

5 CLARENDEN PLACE,BIRMINGHAM,B17 0DZ

Number:11754547
Status:ACTIVE
Category:Private Limited Company

INTEGRITAS ADVISORY LIMITED

ALDWYCH HOUSE,LONDON,WC2B 4HN

Number:09169281
Status:ACTIVE
Category:Private Limited Company

IRIS MIDCO LIMITED

4TH FLOOR HEATHROW APPROACH,SLOUGH,SL3 8QY

Number:11367962
Status:ACTIVE
Category:Private Limited Company

LIFE ADVANCEMENT INCORPORATION LIMITED

6 LARCHWOOD AVENUE,MANCHESTER,M9 4QS

Number:11160357
Status:ACTIVE
Category:Private Limited Company

LOUD-MOUTH MANAGEMENT LTD

8 HIGHLANDS DRIVE,MALDON,CM9 6HX

Number:11361060
Status:ACTIVE
Category:Private Limited Company

NEOFIKS LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11246726
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