-
ATTIX5 CE LIMITED - Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
Company Information
- Company registration number
- 07251171
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Fourth Floor Abbots House
- Abbey Street
- Reading
- Berkshire
- RG1 3BD
- England Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England UK
Management
- Managing Directors
- DYSON, Gareth Alan
- EVANS, Paul David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-12
- Dissolved on
- 2021-01-23
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Redstor Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-11-30
- Last Return Made Up To:
- 2012-05-12
-
ATTIX5 CE LIMITED Company Description
- ATTIX5 CE LIMITED is a ltd registered in United Kingdom with the Company reg no 07251171. Its current trading status is "closed". It was registered 2010-05-12. It has declared SIC or NACE codes as "62020". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-05-12.It can be contacted at Fourth Floor Abbots House .
Get ATTIX5 CE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Attix5 Ce Limited - Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
Did you know? kompany provides original and official company documents for ATTIX5 CE LIMITED 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 2021
-
gazette-dissolved-liquidation (2021-01-23) - GAZ2
keyboard_arrow_right 2020
-
liquidation-resolution-miscellaneous (2020-01-02) - LIQ MISC RES
-
liquidation-voluntary-appointment-of-liquidator (2020-01-02) - 600
-
liquidation-voluntary-members-return-of-final-meeting (2020-10-23) - LIQ13
-
liquidation-voluntary-resignation-liquidator (2020-01-30) - LIQ06
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-13) - MR04
-
liquidation-voluntary-appointment-of-liquidator (2019-11-06) - 600
-
resolution (2019-11-06) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-11-06) - LIQ01
-
gazette-notice-compulsory (2019-10-29) - GAZ1
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-05-01) - AA
-
confirmation-statement-with-no-updates (2018-05-16) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-28) - MR01
-
resolution (2017-09-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-full (2017-06-07) - AA
-
termination-director-company-with-name-termination-date (2017-12-05) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-09) - AA
-
gazette-filings-brought-up-to-date (2016-11-05) - DISS40
-
gazette-notice-compulsory (2016-11-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
change-account-reference-date-company-previous-extended (2016-01-13) - AA01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-17) - AP01
-
termination-director-company-with-name-termination-date (2015-09-17) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-17) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-16) - AD01
-
appoint-person-director-company-with-name-date (2015-09-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
-
resolution (2015-09-28) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-23) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-10) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-10-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
change-person-director-company-with-change-date (2011-02-08) - CH01
-
appoint-person-secretary-company-with-name (2011-02-04) - AP03
keyboard_arrow_right 2010
-
incorporation-company (2010-05-12) - NEWINC