ATLANTIC UMBRELLA COMPANY LIMITED: Filings
Overview
| Company Name | ATLANTIC UMBRELLA COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04445010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ATLANTIC UMBRELLA COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of a voluntary liquidator | 15 pages | 600 | ||||||||||
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Mar 06, 2023 | 2 pages | AD01 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 31 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2022 | 30 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2021 | 30 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Jul 13, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2020 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2019 | 22 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on Oct 06, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 05, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Unitum Limited as a person with significant control on Jun 01, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Philip Lloyd Benson as a director on Feb 08, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 05, 2016 | 27 pages | AA | ||||||||||
Termination of appointment of Timothy James Cumberland as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Registration of charge 044450100005, created on May 16, 2016 | 28 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 05, 2015 | 18 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0