Insolvency. Brought down date: 2023-11-22. |
2024-01-18 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-12-07 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-07 |
View Report |
Resolution. Description: Resolutions. |
2022-12-07 |
View Report |
Address. Old address: C/O Mazars Llp One St Peter’S Square C/O Mazars Llp St. Peters Square Manchester M2 3DE England. New address: C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE. Change date: 2022-11-01. |
2022-11-01 |
View Report |
Address. Change date: 2022-11-01. New address: C/O Mazars Llp One St Peter’S Square C/O Mazars Llp St. Peters Square Manchester M2 3DE. Old address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England. |
2022-11-01 |
View Report |
Persons with significant control. Cessation date: 2022-10-19. Psc name: Atlantic Pharmacueticals Holdings Ltd. |
2022-10-19 |
View Report |
Persons with significant control. Psc name: Atlantic Healthcare Plc. Notification date: 2022-10-19. |
2022-10-19 |
View Report |
Officers. Termination date: 2022-07-31. Officer name: Tobias Adam Wilson Waterworth. |
2022-09-05 |
View Report |
Address. Old address: Atlantic House 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH England. Change date: 2022-08-02. New address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU. |
2022-08-02 |
View Report |
Officers. Appointment date: 2022-02-14. Officer name: Tobias Adam Wilson Waterworth. |
2022-05-16 |
View Report |
Officers. Officer name: Tobias Adam Wilson Waterworth. Termination date: 2022-02-14. |
2022-02-21 |
View Report |
Officers. Officer name: Fiona Wilson Waterworth. Termination date: 2022-02-14. |
2022-02-21 |
View Report |
Officers. Appointment date: 2022-02-14. Officer name: Charles Woler. |
2022-02-21 |
View Report |
Officers. Appointment date: 2022-02-14. Officer name: James Hansord. |
2022-02-21 |
View Report |
Officers. Appointment date: 2022-02-11. Officer name: Professor Michael Geoffrey Lewis. |
2022-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-12 |
View Report |
Accounts. Accounts type small. |
2021-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-02 |
View Report |
Accounts. Accounts type full. |
2020-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Accounts. Accounts type small. |
2019-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Address. Change date: 2018-10-11. New address: Atlantic House 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH. Old address: Atlantic House 12 Rose & Crown Walk Saffron Walden Essex CB10 1JH. |
2018-10-11 |
View Report |
Accounts. Accounts type small. |
2018-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-14 |
View Report |
Accounts. Accounts type small. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-16 |
View Report |
Accounts. Accounts type small. |
2016-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-04 |
View Report |
Accounts. Accounts type small. |
2015-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-09 |
View Report |
Officers. Officer name: Mrs Fiona Wilson Waterworth. |
2014-04-01 |
View Report |
Officers. Officer name: Graham Hone. |
2014-04-01 |
View Report |
Accounts. Accounts type small. |
2014-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-27 |
View Report |
Officers. Officer name: Mr Graham Angus Hone. |
2013-06-28 |
View Report |
Officers. Officer name: Huw Jones. |
2013-06-28 |
View Report |
Address. Change date: 2013-06-13. Old address: Maple House Birdbrook Halstead Essex CO9 4BB. |
2013-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-01-23 |
View Report |
Address. Old address: C/O Mofo Notices Limited City Point One Ropemaker Street London EC2Y 9AW. Change date: 2011-12-19. |
2011-12-19 |
View Report |
Incorporation. Incorporation company. |
2011-01-31 |
View Report |