Download leads from Nexok and grow your business. Find out more

Atform Limited

Documents

Total Documents196
Total Pages660

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off
16 August 2022First Gazette notice for voluntary strike-off
3 August 2022Application to strike the company off the register
15 October 2021Confirmation statement made on 3 October 2021 with no updates
29 September 2021Accounts for a dormant company made up to 31 December 2020
12 August 2021Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
12 August 2021Appointment of Mr Stuart David Phillips as a director on 30 July 2021
24 November 2020Accounts for a dormant company made up to 31 December 2019
5 October 2020Confirmation statement made on 3 October 2020 with no updates
4 October 2019Confirmation statement made on 3 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
10 October 2018Confirmation statement made on 3 October 2018 with updates
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
5 July 2018Accounts for a dormant company made up to 31 December 2017
3 October 2017Confirmation statement made on 3 October 2017 with updates
3 October 2017Confirmation statement made on 3 October 2017 with updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
18 July 2012Accounts for a dormant company made up to 31 December 2011
18 July 2012Accounts for a dormant company made up to 31 December 2011
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
17 May 2012Termination of appointment of Gearoid Lane as a director
17 May 2012Termination of appointment of Gearoid Lane as a director
27 April 2012Appointment of Nicola Margaret Carroll as a director
27 April 2012Appointment of Centrica Directors Limited as a director
27 April 2012Termination of appointment of Kenneth Main as a director
27 April 2012Appointment of Nicola Margaret Carroll as a director
27 April 2012Termination of appointment of Gab Barbaro as a director
27 April 2012Appointment of Centrica Directors Limited as a director
27 April 2012Termination of appointment of Kenneth Main as a director
27 April 2012Termination of appointment of Gab Barbaro as a director
28 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
28 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Appointment of Kenneth Michael Anidjar Main as a director
3 February 2012Termination of appointment of Anne Bassis as a director
3 February 2012Termination of appointment of Anne Bassis as a director
3 February 2012Appointment of Gab Barbaro as a director
3 February 2012Appointment of Gab Barbaro as a director
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 for Nevin Truesdale was registered on 28/02/2012.
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
3 January 2012Director's details changed for Mr Gearoid Martin Lane on 8 August 2011
16 December 2011Accounts for a dormant company made up to 31 March 2011
16 December 2011Accounts for a dormant company made up to 31 March 2011
5 September 2011Statement of company's objects
5 September 2011Register inspection address has been changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England
5 September 2011Statement of company's objects
5 September 2011Register inspection address has been changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England
20 July 2011Register(s) moved to registered office address
20 July 2011Register(s) moved to registered inspection location
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
20 July 2011Register(s) moved to registered office address
20 July 2011Register(s) moved to registered inspection location
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
27 May 2011Registered office address changed from Crayfield House Crayfield Industrial Park, Sandy Lane St Paul's Cray Orpington Kent BR5 3HP on 27 May 2011
27 May 2011Appointment of Mr Gearoid Martin Lane as a director
27 May 2011Termination of appointment of Simon Hindley as a director
27 May 2011Appointment of Ms Anne Elizabeth Bassis as a director
27 May 2011Appointment of Ms Anne Elizabeth Bassis as a director
27 May 2011Termination of appointment of Simon Hindley as a director
27 May 2011Appointment of Mr Nevin John Truesdale as a director
27 May 2011Appointment of Mr Nevin John Truesdale as a director
27 May 2011Registered office address changed from Crayfield House Crayfield Industrial Park, Sandy Lane St Paul's Cray Orpington Kent BR5 3HP on 27 May 2011
27 May 2011Appointment of Centrica Secretaries Limited as a secretary
27 May 2011Termination of appointment of Martin Jones as a director
27 May 2011Termination of appointment of Simon Hindley as a secretary
27 May 2011Termination of appointment of Simon Hindley as a secretary
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
27 May 2011Appointment of Centrica Secretaries Limited as a secretary
27 May 2011Termination of appointment of Martin Jones as a director
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
27 May 2011Appointment of Mr Gearoid Martin Lane as a director
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2011Resolutions
  • RES13 ‐ Company business 13/05/2011
26 May 2011Resolutions
  • RES13 ‐ Company business 13/05/2011
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2011Accounts for a dormant company made up to 31 March 2010
7 January 2011Accounts for a dormant company made up to 31 March 2010
6 October 2010Annual return made up to 29 June 2010 with a full list of shareholders
6 October 2010Annual return made up to 29 June 2010 with a full list of shareholders
5 October 2010Register inspection address has been changed
5 October 2010Register inspection address has been changed
9 June 2010Registered office address changed from 20/23 Bourne Road Bexley Village Kent DA5 1LU on 9 June 2010
9 June 2010Registered office address changed from 20/23 Bourne Road Bexley Village Kent DA5 1LU on 9 June 2010
9 June 2010Registered office address changed from 20/23 Bourne Road Bexley Village Kent DA5 1LU on 9 June 2010
1 February 2010Accounts for a dormant company made up to 31 March 2009
1 February 2010Accounts for a dormant company made up to 31 March 2009
4 September 2009Return made up to 29/06/09; full list of members
4 September 2009Return made up to 29/06/09; full list of members
9 March 2009Return made up to 29/06/08; full list of members
9 March 2009Return made up to 29/06/08; full list of members
6 March 2009Location of register of members
6 March 2009Location of register of members
31 January 2009Accounts for a dormant company made up to 31 March 2008
31 January 2009Accounts for a dormant company made up to 31 March 2008
15 April 2008Director appointed martin philip jones
15 April 2008Director and secretary appointed simon robert hindley
15 April 2008Director and secretary appointed simon robert hindley
15 April 2008Director appointed martin philip jones
9 April 2008Appointment terminated director anthony phillp
9 April 2008Appointment terminated director and secretary john bryant
9 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008
9 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008
9 April 2008Appointment terminated director and secretary john bryant
9 April 2008Appointment terminated director anthony phillp
19 March 2008Accounts for a dormant company made up to 30 June 2007
19 March 2008Accounts for a dormant company made up to 30 June 2007
23 July 2007Return made up to 29/06/07; full list of members
23 July 2007Return made up to 29/06/07; full list of members
6 March 2007Accounts for a dormant company made up to 30 June 2006
6 March 2007Accounts for a dormant company made up to 30 June 2006
13 July 2006Return made up to 29/06/06; full list of members
13 July 2006Return made up to 29/06/06; full list of members
16 March 2006Accounts for a dormant company made up to 30 June 2005
16 March 2006Accounts for a dormant company made up to 30 June 2005
11 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
11 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
14 February 2005Accounts for a dormant company made up to 30 June 2004
14 February 2005Accounts for a dormant company made up to 30 June 2004
12 July 2004Return made up to 29/06/04; full list of members
12 July 2004Return made up to 29/06/04; full list of members
22 March 2004Accounts for a dormant company made up to 30 June 2003
22 March 2004Accounts for a dormant company made up to 30 June 2003
17 July 2003Return made up to 29/06/03; full list of members
17 July 2003Return made up to 29/06/03; full list of members
1 April 2003Accounts for a dormant company made up to 30 June 2002
1 April 2003Accounts for a dormant company made up to 30 June 2002
15 July 2002Return made up to 29/06/02; full list of members
15 July 2002Return made up to 29/06/02; full list of members
25 April 2002Accounts for a dormant company made up to 30 June 2001
25 April 2002Accounts for a dormant company made up to 30 June 2001
16 July 2001Return made up to 29/06/01; full list of members
16 July 2001Return made up to 29/06/01; full list of members
20 April 2001Accounts for a dormant company made up to 30 June 2000
20 April 2001Accounts for a dormant company made up to 30 June 2000
21 February 2001Director's particulars changed
21 February 2001Director's particulars changed
11 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
11 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
8 March 2000Accounts for a dormant company made up to 30 June 1999
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 March 2000Accounts for a dormant company made up to 30 June 1999
24 August 1999Ad 29/06/98--------- £ si 2@1
24 August 1999Ad 29/06/98--------- £ si 2@1
15 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 July 1998Secretary resigned
26 July 1998New director appointed
26 July 1998New director appointed
26 July 1998New secretary appointed
26 July 1998New secretary appointed
26 July 1998Director resigned
26 July 1998Director resigned
26 July 1998New director appointed
26 July 1998New director appointed
26 July 1998Secretary resigned
29 June 1998Incorporation
29 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing