About

Registered Number: 04179499
Date of Incorporation: 14/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 1 month ago)
Registered Address: Units A & B, Roseheyworth Business Park North, Abertillery, Gwent, NP13 1SX,

 

Established in 2001, Atranova Ltd have registered office in Abertillery, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies director is listed as O Sullivan, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O SULLIVAN, Simon 14 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 24 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DS01 - Striking off application by a company 25 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 04 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2011
AD01 - Change of registered office address 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
TM01 - Termination of appointment of director 26 May 2010
SH01 - Return of Allotment of shares 10 November 2009
SH01 - Return of Allotment of shares 16 October 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 10 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 27 March 2009
363a - Annual Return 09 March 2009
395 - Particulars of a mortgage or charge 07 January 2009
RESOLUTIONS - N/A 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
RESOLUTIONS - N/A 29 September 2008
123 - Notice of increase in nominal capital 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 29 April 2008
AUD - Auditor's letter of resignation 04 February 2008
AA - Annual Accounts 19 October 2007
AUD - Auditor's letter of resignation 15 August 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
123 - Notice of increase in nominal capital 21 December 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 26 April 2005
RESOLUTIONS - N/A 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
CERTNM - Change of name certificate 22 November 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 02 February 2002
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
225 - Change of Accounting Reference Date 28 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.