ATLANTIC LAW LLP

One One, London, W1H 7LW
StatusDISSOLVED
Company No.OC312291
CategoryLimited Liability Partnership
Incorporated18 Mar 2005
Age19 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution03 Apr 2014
Years10 years, 3 months, 11 days

SUMMARY

ATLANTIC LAW LLP is an dissolved limited liability partnership with number OC312291. It was incorporated 19 years, 3 months, 27 days ago, on 18 March 2005 and it was dissolved 10 years, 3 months, 11 days ago, on 03 April 2014. The company address is One One, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jul 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re - Progress Report 1 May 2012 to 30 April 2013

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 20 Jul 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-31

Old address: 6 Porter Street London W1U 6DD

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 May 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Mar 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aurelia Greystoke

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Aurelia Diane Jane Greystoke

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Dec 2010

Action Date: 30 Dec 2010

Category: Address

Type: LLAD01

Change date: 2010-12-30

Old address: Marble Arch Tower 55 Bryanston Street London W1H 7AA

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Greystoke

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: LLAD01

Change date: 2010-09-23

Old address: One Great Cumberland Place London W1H 7AL

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alexander James Greystoke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-18

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 Apr 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Greystoke

Documents

View document PDF

Legacy

Date: 25 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Jan 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/04/09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/04/08

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned martin boulton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed alexander greystoke

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Miscellaneous

Date: 30 Aug 2006

Category: Miscellaneous

Type: MISC

Description: LLP391

Documents

View document PDF

Miscellaneous

Date: 30 Aug 2006

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/06

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: 3 sheldon square london W2 6PS

Documents

View document PDF

Incorporation company

Date: 18 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHERS RADIOGRAPHY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10279549
Status:ACTIVE
Category:Private Limited Company

EASI TAN (BRIGHTONS) LTD

346 MAIN STREET,FALKIRK,FK1 4EG

Number:SC505528
Status:ACTIVE
Category:Private Limited Company

LONDON LEARNING LIVE

83 BAKER STREET,LONDON,W1U 6AG

Number:04179067
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PALTECH LIMITED

CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:11685823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORK & WALK LTD

FLAT 9 WARWICK COURT WARWICK ROAD,STOCKPORT,SK4 4NJ

Number:09061904
Status:ACTIVE
Category:Private Limited Company

THE SPEYSIDE BUILDING COMPANY LTD

9 GLASSGREEN BRAE,ELGIN,IV30 6JF

Number:SC600645
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