ATF ENTERPRISE LTD

33-35 Praed Street, London, W2 1NR, England
StatusDISSOLVED
Company No.11670186
CategoryPrivate Limited Company
Incorporated09 Nov 2018
Age5 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 6 months, 14 days

SUMMARY

ATF ENTERPRISE LTD is an dissolved private limited company with number 11670186. It was incorporated 5 years, 8 months, 5 days ago, on 09 November 2018 and it was dissolved 4 years, 6 months, 14 days ago, on 31 December 2019. The company address is 33-35 Praed Street, London, W2 1NR, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 53 Rannoch Road London W6 9SS United Kingdom

New address: 33-35 Praed Street London W2 1NR

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Fredericks

Termination date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Fredericks

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Fredericks

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carey Markson

Termination date: 2019-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Megan Lisa Black

Termination date: 2019-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Fraser

Termination date: 2019-06-23

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Mr Alexander Luc Joseph Fredericks

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Fraser

Appointment date: 2019-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Megan Lisa Black

Appointment date: 2019-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Fredericks

Cessation date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Carey Markson

Appointment date: 2018-12-10

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Thomas Fredericks

Notification date: 2019-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lucien Fredericks

Appointment date: 2018-12-19

Documents

View document PDF

Incorporation company

Date: 09 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBERKARN LIMITED

NORTHNEY MARINA,HAYLING ISLAND,PO11 0NH

Number:01186615
Status:LIQUIDATION
Category:Private Limited Company

BROWNS QUARRY SERVICES LIMITED

THORNLEA SEA ROAD,SKEGNESS,PE24 5YE

Number:09464414
Status:ACTIVE
Category:Private Limited Company

CLONAGOOSE CONSULTING LIMITED

APPLEGARTH,CHELTENHAM,GL54 4JE

Number:08388859
Status:ACTIVE
Category:Private Limited Company

EX-WIVES LTD.

3RD FLOOR,LONDON,W1D 6LT

Number:11226397
Status:ACTIVE
Category:Private Limited Company

LONGLEY INTERHOLD L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014213
Status:ACTIVE
Category:Limited Partnership

RS KK SERVICES LIMITED

131 ANGLIAN WAY,COVENTRY,CV3 1QR

Number:11143513
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