About

Registered Number: 05007953
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY

 

Based in London, Atrium 100 Stores Ltd was founded on 07 January 2004, it has a status of "Active". This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 13 January 2017
AR01 - Annual Return 19 January 2016
AUD - Auditor's letter of resignation 14 January 2016
AA - Annual Accounts 29 December 2015
AUD - Auditor's letter of resignation 29 December 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 08 January 2015
AUD - Auditor's letter of resignation 06 February 2014
AR01 - Annual Return 09 January 2014
MISC - Miscellaneous document 31 December 2013
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 12 January 2012
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 12 January 2011
RESOLUTIONS - N/A 24 March 2010
CC04 - Statement of companies objects 24 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
225 - Change of Accounting Reference Date 27 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
363a - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 16 December 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2005
225 - Change of Accounting Reference Date 23 August 2005
353 - Register of members 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 23 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
353 - Register of members 15 August 2005
AUD - Auditor's letter of resignation 10 August 2005
MEM/ARTS - N/A 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
CERTNM - Change of name certificate 01 August 2005
363s - Annual Return 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
CERTNM - Change of name certificate 30 April 2004
395 - Particulars of a mortgage or charge 06 March 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
CERTNM - Change of name certificate 23 January 2004
225 - Change of Accounting Reference Date 21 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.