-
ATAMA DESIGNS LTD - Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
Company Information
- Company registration number
- 08499502
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 1 First Floor
- Brook Business Centre
- Cowley Mill Road
- Uxbridge
- UB8 2FX Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX UK
Management
- Managing Directors
- BACON, Michael Charles
- FERRAZ, Eric Francois
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-23
- Dissolved on
- 2020-08-21
- SIC/NACE
- 62012
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- APPEHA LTD
- Filing of Accounts
- Due Date:
- Last Date: 2014-04-30
-
ATAMA DESIGNS LTD Company Description
- ATAMA DESIGNS LTD is a ltd registered in United Kingdom with the Company reg no 08499502. Its current trading status is "closed". It was registered 2013-04-23. It was previously called APPEHA LTD. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 2014-04-30.It can be contacted at Unit 1 First Floor .
Get ATAMA DESIGNS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atama Designs Ltd - Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
Did you know? kompany provides original and official company documents for ATAMA DESIGNS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-21) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-12) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-22) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-21) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-06) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-04-02) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-04-02) - 600
-
resolution (2015-04-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-09) - SH01
-
capital-name-of-class-of-shares (2014-12-09) - SH08
-
resolution (2014-12-09) - RESOLUTIONS
-
certificate-change-of-name-company (2014-11-13) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
appoint-person-director-company-with-name-date (2014-12-22) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-18) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-07-15) - AD01
-
incorporation-company (2013-04-23) - NEWINC