ATLAS CAPITAL UK 2018 PLC

40a Station Road, Upminster, RM14 2TR, Essex
StatusLIQUIDATION
Company No.11340349
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

ATLAS CAPITAL UK 2018 PLC is an liquidation private limited company with number 11340349. It was incorporated 6 years, 2 months, 5 days ago, on 01 May 2018. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Jun 2024

Action Date: 23 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-23

Old address: 1 Bartholomew Lane London EC2N 2AX

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-21

Old address: 1 Bartholomew Lane London EC2N 2AX England

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113403490001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paivi Helena Whitaker

Appointment date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Charles Newman

Termination date: 2024-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Pearce

Termination date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Michael Iliff Saul

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Baker

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

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: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Atlas Capital Uk Holdings 2018 Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Michael Charles Baker

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Malcolm Charles Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: 35 Great St. Helen's London EC3A 6AP

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Mr Clifford Pearce

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-31

Psc name: Atlas Capital Uk Holdings 2018 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113403490001

Charge creation date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Charles Newman

Appointment date: 2018-05-14

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 11 May 2018

Category: Capital

Type: SH01

Date: 2018-05-11

Capital : 50,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Intertrust Directors 1 Limited

Termination date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Intertrust Directors 2 Limited

Termination date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Baker

Appointment date: 2018-05-14

Documents

View document PDF

Legacy

Date: 11 May 2018

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Application trading certificate

Date: 11 May 2018

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE REINSTATEMENT LIMITED

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC556443
Status:ACTIVE
Category:Private Limited Company

EDWIN ENGINEERING TECHNOLOGIES LIMITED

10 CANNING STREET LANE,MIDLOTHIAN,EH3 8ER

Number:SC161542
Status:ACTIVE
Category:Private Limited Company

EPW PROJECTS LTD

HAYWAIN BARN,CHIPPENHAM,SN14 6HN

Number:10227014
Status:ACTIVE
Category:Private Limited Company

JUST HOLLER LIMITED

105 SILK HOUSE,LONDON,E1 3FP

Number:05553816
Status:ACTIVE
Category:Private Limited Company

MACHMEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11453349
Status:ACTIVE
Category:Private Limited Company

OPEN JOURNEY LIMITED

1 BUCKLER COURT,LONDON,N7 8EF

Number:11150559
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