The Atarrah Project Limited

DataGardener
dissolved

The Atarrah Project Limited

05678153Private Limited With Share Capital

Prospect House Rouen Road, Norwich, NR11RE
Incorporated

17/01/2006

Company Age

20 years

Directors

2

Employees

SIC Code

86101

Risk

Company Overview

Registration, classification & business activity

The Atarrah Project Limited (05678153) is a private limited with share capital incorporated on 17/01/2006 (20 years old) and registered in norwich, NR11RE. The company operates under SIC code 86101 - hospital activities.

Private Limited With Share Capital
SIC: 86101
Incorporated 17/01/2006
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

98
Gazette Dissolved Liquidation
Category:Gazette
Date:09-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-03-2021
Resolution
Category:Resolution
Date:22-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Resolution
Category:Resolution
Date:24-05-2019
Capital Allotment Shares
Category:Capital
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2015
Capital Cancellation Shares
Category:Capital
Date:07-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Resolution
Category:Resolution
Date:24-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Capital Cancellation Shares
Category:Capital
Date:29-10-2010
Resolution
Category:Resolution
Date:29-10-2010
Capital Return Purchase Own Shares
Category:Capital
Date:29-10-2010
Termination Director Company With Name
Category:Officers
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Capital
Date:21-05-2008
Legacy
Category:Capital
Date:12-12-2007
Legacy
Category:Capital
Date:12-12-2007
Legacy
Category:Capital
Date:12-12-2007
Legacy
Category:Capital
Date:12-12-2007
Legacy
Category:Capital
Date:12-12-2007
Legacy
Category:Capital
Date:12-12-2007
Legacy
Category:Capital
Date:12-12-2007
Legacy
Category:Capital
Date:12-12-2007
Resolution
Category:Resolution
Date:12-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2007
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Capital
Date:11-09-2007
Legacy
Category:Capital
Date:11-09-2007
Resolution
Category:Resolution
Date:11-09-2007
Resolution
Category:Resolution
Date:11-09-2007
Legacy
Category:Mortgage
Date:16-05-2007
Legacy
Category:Annual Return
Date:10-04-2007
Legacy
Category:Officers
Date:30-01-2007
Legacy
Category:Accounts
Date:18-10-2006
Legacy
Category:Address
Date:26-09-2006
Legacy
Category:Mortgage
Date:04-09-2006
Legacy
Category:Officers
Date:21-07-2006
Legacy
Category:Officers
Date:21-07-2006
Legacy
Category:Address
Date:21-07-2006
Incorporation Company
Category:Incorporation
Date:17-01-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date20/12/2019
Latest Accounts31/03/2019

Trading Addresses

Prospect House, Rouen Road, Norwich, NR11RERegistered

Contact

Prospect House Rouen Road, Norwich, NR11RE