About

Registered Number: 09130072
Date of Incorporation: 14/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY,

 

Atp Co 3 Ltd was registered on 14 July 2014, it has a status of "Dissolved". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the 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 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 26 September 2019
AA01 - Change of accounting reference date 12 July 2019
AA01 - Change of accounting reference date 15 April 2019
RPCH01 - N/A 02 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 23 April 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
AA - Annual Accounts 08 March 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 31 August 2017
PSC02 - N/A 16 August 2017
AA01 - Change of accounting reference date 20 July 2017
AA01 - Change of accounting reference date 27 April 2017
AA - Annual Accounts 03 January 2017
AA01 - Change of accounting reference date 05 October 2016
AA01 - Change of accounting reference date 04 October 2016
AA01 - Change of accounting reference date 21 September 2016
AD01 - Change of registered office address 20 September 2016
CS01 - N/A 22 August 2016
AA01 - Change of accounting reference date 11 July 2016
AA01 - Change of accounting reference date 13 April 2016
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 02 June 2015
AD01 - Change of registered office address 02 June 2015
MR01 - N/A 27 January 2015
MR01 - N/A 23 December 2014
MR01 - N/A 23 December 2014
NEWINC - New incorporation documents 14 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.