This company is commonly known as Attis Management Ltd. The company was founded 8 years ago and was given the registration number 09804482. The firm's registered office is in WALSALL. You can find them at 20 Birmingham Road, , Walsall, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ATTIS MANAGEMENT LTD |
---|---|---|
Company Number | : | 09804482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2015 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Birmingham Road, Walsall, West Midlands, WS1 2LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Shire Ridge, Shire Oak, Walsall Wood, Walsall, England, WS9 9RB | Director | 18 September 2020 | Active |
72, Shire Ridge, Shire Oak, Walsall Wood, United Kingdom, W59 9RB | Director | 01 October 2015 | Active |
Mr Luke Hurd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Shire Ridge, Shire Oak, Walsall, United Kingdom, WS9 9RB |
Nature of control | : |
|
Mrs Vicki Louise Volante-Hurd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72 Shire Ridge, Shire Oak, Walsall, England, WS9 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Gazette | Gazette filings brought up to date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-28 | Gazette | Gazette filings brought up to date. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Gazette | Gazette notice compulsory. | Download |
2016-12-16 | Address | Change registered office address company with date old address new address. | Download |
2015-10-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.