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

Atoms London Limited

Documents

Total Documents39
Total Pages128

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off
20 August 2019First Gazette notice for voluntary strike-off
9 August 2019Application to strike the company off the register
1 November 2018Confirmation statement made on 18 October 2018 with no updates
9 July 2018Accounts for a dormant company made up to 31 October 2017
1 November 2017Confirmation statement made on 18 October 2017 with no updates
1 November 2017Confirmation statement made on 18 October 2017 with no updates
18 July 2017Accounts for a dormant company made up to 31 October 2016
18 July 2017Accounts for a dormant company made up to 31 October 2016
1 November 2016Confirmation statement made on 18 October 2016 with updates
1 November 2016Confirmation statement made on 18 October 2016 with updates
20 July 2016Accounts for a dormant company made up to 31 October 2015
20 July 2016Accounts for a dormant company made up to 31 October 2015
22 June 2016Director's details changed for Mr Ambrish Shashikant Joijode on 21 June 2016
22 June 2016Director's details changed for Mr Ambrish Shashikant Joijode on 21 June 2016
21 June 2016Director's details changed for Mr Ambrish Shashikant Joijode on 21 June 2016
21 June 2016Director's details changed for Mr Ambrish Shashikant Joijode on 21 June 2016
8 April 2016Registered office address changed from Lexus House Rosslyn Crescent, Harrow. Middlesex HA1 2RZ to Ground Floor 35, Pinner Road Harrow Middlesex HA1 4ES on 8 April 2016
8 April 2016Registered office address changed from Lexus House Rosslyn Crescent, Harrow. Middlesex HA1 2RZ to Ground Floor 35, Pinner Road Harrow Middlesex HA1 4ES on 8 April 2016
11 January 2016Appointment of Mr Ambrish Shashikant Joijode as a director on 11 January 2016
11 January 2016Appointment of Mr Ambrish Shashikant Joijode as a director on 11 January 2016
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
15 July 2015Accounts for a dormant company made up to 31 October 2014
15 July 2015Accounts for a dormant company made up to 31 October 2014
18 November 2014Change of name notice
18 November 2014Company name changed hibs global education LIMITED\certificate issued on 18/11/14
18 November 2014Change of name notice
18 November 2014Company name changed hibs global education LIMITED\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-11-11
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
23 April 2014Accounts for a dormant company made up to 31 October 2013
23 April 2014Accounts for a dormant company made up to 31 October 2013
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
30 October 2013Registered office address changed from Lexus House Rosslyn Crescent London London HA1 2RZ United Kingdom on 30 October 2013
30 October 2013Registered office address changed from Lexus House Rosslyn Crescent London London HA1 2RZ United Kingdom on 30 October 2013
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
18 October 2012Incorporation
18 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing