This company is commonly known as Atlantic Interior Design Limited. The company was founded 17 years ago and was given the registration number 06256889. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, . This company's SIC code is 74100 - specialised design activities.
Name | : | ATLANTIC INTERIOR DESIGN LIMITED |
---|---|---|
Company Number | : | 06256889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 May 2007 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Lower Road, Denham, Uxbridge, England, UB9 5EA | Secretary | 23 May 2007 | Active |
20, Lower Road, Denham, Uxbridge, England, UB9 5EA | Director | 23 May 2007 | Active |
George & Dragon Hall, Mary Place, London, Uk, W11 4PL | Director | 23 May 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Director | 23 May 2007 | Active |
Louisa Keating | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 20, Lower Road, Uxbridge, England, UB9 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Officers | Change person secretary company with change date. | Download |
2016-04-28 | Officers | Change person director company with change date. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.