About

Registered Number: 05908322
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX

 

Established in 2006, Atlantic Operations Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Caroline Ann 07 May 2010 03 June 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 January 2019
LIQ02 - N/A 02 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2019
AD01 - Change of registered office address 12 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 01 September 2016
CS01 - N/A 30 August 2016
AUD - Auditor's letter of resignation 06 July 2016
MR04 - N/A 20 May 2016
MR01 - N/A 19 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 26 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 10 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2013
AD01 - Change of registered office address 13 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 15 September 2011
AA01 - Change of accounting reference date 12 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AD01 - Change of registered office address 01 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 26 August 2011
AA - Annual Accounts 12 July 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 August 2010
AP03 - Appointment of secretary 18 June 2010
AP01 - Appointment of director 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
225 - Change of Accounting Reference Date 05 September 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2016 Outstanding

N/A

Debenture 22 May 2012 Fully Satisfied

N/A

Debenture 06 June 2011 Fully Satisfied

N/A

Debenture 25 September 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 25 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.