This company is commonly known as Atlantis Spring Water Limited. The company was founded 7 years ago and was given the registration number 10306544. The firm's registered office is in LONDON. You can find them at 1 Knighten Street, St Katherine Docks, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | ATLANTIS SPRING WATER LIMITED |
---|---|---|
Company Number | : | 10306544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2016 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Knighten Street, St Katherine Docks, London, England, E1W 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
391 Lodge Avenue, Dagenham, England, RM9 4QD | Secretary | 01 August 2016 | Active |
1, Knighten Street, St Katherine Docks, London, England, E1W 1PH | Director | 10 March 2020 | Active |
Unit 304, 110 Pennington Street, London, England, E1W 2BB | Director | 02 September 2016 | Active |
1, Knighten Street, St Katherine Docks, London, England, E1W 1PH | Director | 01 September 2018 | Active |
152 City Road, Kemp House, London, England, EC1V 2NX | Director | 01 August 2016 | Active |
Mr Shumon Ali | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152 City Road, Kemp House, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Koyes Ahmed | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152 City Road, Kemp House, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Abdul Basith Chowdhury | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 391 Lodge Avenue, Dagenham, England, RM9 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2019-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2016-09-03 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.