ATOM LABS LIMITED: Filings
Overview
| Company Name | ATOM LABS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC651384 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ATOM LABS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 24 pages | AM23(Scot) | ||||||||||
Administrator's progress report | 22 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 22 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 26 pages | AM10(Scot) | ||||||||||
Approval of administrator’s proposals | 43 pages | AM06(Scot) | ||||||||||
Notice of Administrator's proposal | 43 pages | AM03(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 13 pages | AM02(Scot) | ||||||||||
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st Vincent Street Glasgow G2 5HF on May 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01(Scot) | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Bfb 23 Limited as a person with significant control on Nov 22, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2021 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dmws 1128 Limited as a person with significant control on Feb 28, 2020 | 2 pages | PSC05 | ||||||||||
Registration of charge SC6513840001, created on Jun 17, 2020 | 24 pages | MR01 | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Venlaw 349 Bath Street Glasgow G2 4AA on Mar 03, 2020 | 2 pages | AD01 | ||||||||||
Appointment of Mr Ronald Barrie Clapham as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed dmws 1129 LIMITED\certificate issued on 28/02/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Notification of Dmws 1128 Limited as a person with significant control on Feb 26, 2020 | 4 pages | PSC02 | ||||||||||
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