ATGB LTD: Filings

  • Overview

    Company NameATGB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08753004
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ATGB LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 Deanhill Court London SW14 7DJ England to 46 Lower Richmond Road London SW14 7EX on Jan 26, 2026

    1 pagesAD01

    Confirmation statement made on Feb 04, 2025 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed baltic remarket LTD\certificate issued on 04/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 04, 2025

    RES15

    Registered office address changed from Office 9, 46 Lower Richmond Road West London SW14 7EZ England to 2 Deanhill Court London SW14 7DJ on Feb 04, 2025

    1 pagesAD01

    Change of details for Mr Aleksandras Vistorskis as a person with significant control on Nov 04, 2024

    2 pagesPSC04

    Confirmation statement made on Nov 04, 2024 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Oct 31, 2024

    5 pagesAA

    Accounts for a dormant company made up to Oct 31, 2023

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Notification of Aleksandras Vistorskis as a person with significant control on Apr 18, 2023

    2 pagesPSC01

    Cessation of Baltic Recycling Uab as a person with significant control on Apr 18, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed cash in your gadgets LTD\certificate issued on 17/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2023

    RES15

    Confirmation statement made on Jan 16, 2023 with updates

    4 pagesCS01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 9, 46 Lower Richmond Road West London SW14 7EZ on Jan 16, 2023

    1 pagesAD01

    Notification of Baltic Recycling Uab as a person with significant control on Jan 15, 2023

    2 pagesPSC02

    Appointment of Mr Aleksandras Vistorskis as a director on Jan 15, 2023

    2 pagesAP01

    Termination of appointment of Bryan Anthony Thornton as a director on Jan 15, 2023

    1 pagesTM01

    Cessation of Cfs Secretaries Limited as a person with significant control on Jan 15, 2023

    1 pagesPSC07

    Cessation of Bryan Anthony Thornton as a person with significant control on Jan 15, 2023

    1 pagesPSC07

    Change of details for Mr Bryan Anthony Thornton as a person with significant control on Nov 14, 2022

    2 pagesPSC04

    Change of details for Cfs Secretaries Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC05

    Termination of appointment of Cfs Secretaries Limited as a director on Nov 14, 2022

    1 pagesTM01

    Termination of appointment of Cfs Secretaries Limited as a secretary on Nov 14, 2022

    1 pagesTM02

    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