ATTICUS PROMOTIONS LTD

Register to unlock more data on OkredoRegister

ATTICUS PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07710418

Incorporation date

19/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Whitwood Limited Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire WA14 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon23/11/2022
Order of court to wind up
dot icon30/09/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Compulsory strike-off action has been discontinued
dot icon04/07/2022
Confirmation statement made on 2021-06-15 with no updates
dot icon23/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon01/01/2021
Compulsory strike-off action has been discontinued
dot icon31/12/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2020
Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 2020-11-19
dot icon02/09/2020
Termination of appointment of Steven Glynn as a director on 2020-09-02
dot icon03/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon18/05/2020
Registered office address changed from Mirwell Business Centre Carrington Lane Sale M33 5NL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 2020-05-18
dot icon16/12/2019
Registered office address changed from 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB to Mirwell Business Centre Carrington Lane Sale M33 5NL on 2019-12-16
dot icon21/10/2019
Previous accounting period extended from 2019-01-31 to 2019-07-31
dot icon20/09/2019
Confirmation statement made on 2019-07-19 with updates
dot icon12/11/2018
Registration of charge 077104180004, created on 2018-11-09
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon19/01/2018
Satisfaction of charge 077104180003 in full
dot icon19/01/2018
Satisfaction of charge 077104180002 in full
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon11/10/2017
Confirmation statement made on 2017-07-19 with updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon16/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/09/2016
Satisfaction of charge 1 in full
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon04/10/2015
Appointment of Steven Glynn as a director on 2015-09-24
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/08/2014
Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom to 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB on 2014-08-28
dot icon02/06/2014
Registration of charge 077104180003
dot icon07/05/2014
Previous accounting period extended from 2013-07-31 to 2014-01-31
dot icon11/04/2014
Registration of charge 077104180002
dot icon24/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2013
Director's details changed for Mr Nadeem Ahmad on 2013-02-13
dot icon14/02/2013
Director's details changed for Mr Nadeem Ahmad on 2013-02-13
dot icon06/02/2013
Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom on 2013-02-06
dot icon15/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon18/04/2012
Certificate of change of name
dot icon19/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
15/06/2022
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Nadeem
Director
19/07/2011 - Present
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ATTICUS PROMOTIONS LTD

ATTICUS PROMOTIONS LTD is an(a) Liquidation company incorporated on 19/07/2011 with the registered office located at C/O Parker Whitwood Limited Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire WA14 5NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICUS PROMOTIONS LTD?

toggle

ATTICUS PROMOTIONS LTD is currently Liquidation. It was registered on 19/07/2011 .

Where is ATTICUS PROMOTIONS LTD located?

toggle

ATTICUS PROMOTIONS LTD is registered at C/O Parker Whitwood Limited Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire WA14 5NS.

What does ATTICUS PROMOTIONS LTD do?

toggle

ATTICUS PROMOTIONS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ATTICUS PROMOTIONS LTD?

toggle

The latest filing was on 23/11/2022: Order of court to wind up.