ATLANT ENGINEERING LIMITED

8 The Paddock 8 The Paddock, Oxford, OX1 5SB, England
StatusDISSOLVED
Company No.11454043
CategoryPrivate Limited Company
Incorporated09 Jul 2018
Age5 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 11 days

SUMMARY

ATLANT ENGINEERING LIMITED is an dissolved private limited company with number 11454043. It was incorporated 5 years, 11 months, 29 days ago, on 09 July 2018 and it was dissolved 1 year, 6 months, 11 days ago, on 27 December 2022. The company address is 8 The Paddock 8 The Paddock, Oxford, OX1 5SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr Peter Davis

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-15

Psc name: Mr Peter Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: 8 the Paddock Kennington Oxford OX1 5SB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: 7 Bloom House 15 Alameda Place London E3 2ZN United Kingdom

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Peter Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arthur Joseph Grice

Cessation date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Davis

Notification date: 2019-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Joseph Grice

Termination date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Davis

Appointment date: 2019-02-08

Documents

View document PDF

Incorporation company

Date: 09 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHERIS LIMITED

6 WESTMOUNT CLOSE,WORCESTER PARK,KT4 8FL

Number:06961200
Status:ACTIVE
Category:Private Limited Company

FAMILY LEISURE HOLDINGS LIMITED

89-91 WARDOUR STREET,LONDON,W1F 0UB

Number:03585991
Status:ACTIVE
Category:Private Limited Company

LAUREL ASSOCIATES LTD

THE LAURELS,YORK,YO61 1SN

Number:10709632
Status:ACTIVE
Category:Private Limited Company

MADISON MANAGEMENT (UK) LIMITED

THE FORGE,COLCHESTER,CO4 5PX

Number:03610121
Status:ACTIVE
Category:Private Limited Company

PSV LONDON LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:09935433
Status:ACTIVE
Category:Private Limited Company

SWALLOWLAND PROPERTY LIMITED

CROFT HOUSE,SWINDON,SN5 4JE

Number:05273762
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