Atlantis Quality Developments Ltd

DataGardener
dissolved

Atlantis Quality Developments Ltd

11562349Private Limited With Share Capital

Frocester 125 Noak Hill Road, Great Burstead, Billericay, CM129UJ
Incorporated

11/09/2018

Company Age

7 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Atlantis Quality Developments Ltd (11562349) is a private limited with share capital incorporated on 11/09/2018 (7 years old) and registered in billericay, CM129UJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/09/2018
CM129UJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Gazette Dissolved Voluntary
Category:Gazette
Date:30-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:14-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2024
Restoration Order Of Court
Category:Restoration
Date:19-07-2024
Gazette Dissolved Voluntary
Category:Gazette
Date:19-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:02-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:23-05-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2020
Resolution
Category:Resolution
Date:21-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Incorporation Company
Category:Incorporation
Date:11-09-2018

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/06/2026
Filing Date01/06/2025
Latest Accounts30/09/2024

Trading Addresses

Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex Cm12 9Uj, CM129UJRegistered

Contact

Frocester 125 Noak Hill Road, Great Burstead, Billericay, CM129UJ