Based in Kidderminster, Atlantic Commercial Uk Ltd was registered on 04 July 2006. There is one director listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELDHOUSE, Martin James | 04 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2020 | |
DS01 - Striking off application by a company | 24 March 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 22 October 2018 | |
AA01 - Change of accounting reference date | 24 July 2018 | |
CS01 - N/A | 09 July 2018 | |
CH01 - Change of particulars for director | 09 July 2018 | |
PSC04 - N/A | 09 July 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC07 - N/A | 04 July 2017 | |
AD01 - Change of registered office address | 07 March 2017 | |
AA - Annual Accounts | 08 February 2017 | |
TM01 - Termination of appointment of director | 06 September 2016 | |
TM02 - Termination of appointment of secretary | 06 September 2016 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AAMD - Amended Accounts | 29 September 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
CH03 - Change of particulars for secretary | 07 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 09 June 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AD01 - Change of registered office address | 12 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
PARENT_ACC - N/A | 30 June 2014 | |
AGREEMENT2 - N/A | 30 June 2014 | |
AGREEMENT2 - N/A | 02 June 2014 | |
GUARANTEE2 - N/A | 16 May 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
PARENT_ACC - N/A | 10 June 2013 | |
GUARANTEE2 - N/A | 10 June 2013 | |
CH01 - Change of particulars for director | 28 November 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 08 June 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 08 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 July 2009 | |
353 - Register of members | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 08 July 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 24 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
225 - Change of Accounting Reference Date | 16 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2006 | |
NEWINC - New incorporation documents | 04 July 2006 |