About

Registered Number: 07657773
Date of Incorporation: 03/06/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: Unitum House 1 The Chase, John Tate Road, Hertford, SG13 7NN

 

Established in 2011, Atlantic Umbrella Spv Ltd has its registered office in Hertford. There are no directors listed for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 01 September 2016
AUD - Auditor's letter of resignation 06 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2015
CH01 - Change of particulars for director 12 March 2015
AR01 - Annual Return 08 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2014
AA - Annual Accounts 02 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AD01 - Change of registered office address 13 September 2013
AD01 - Change of registered office address 13 May 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
AR01 - Annual Return 31 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AR01 - Annual Return 11 October 2011
AA01 - Change of accounting reference date 12 September 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
NEWINC - New incorporation documents 03 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2012 Outstanding

N/A

Debenture 24 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.