Advanced company searchLink opens in new window

ATHENE DESIGN LIMITED

Company number 04917393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2019 COCOMP Order of court to wind up
28 Feb 2019 AC93 Order of court - restore and wind up
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 CH01 Director's details changed for Ms Nicola Jane Burns-Thomson on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP to 6 the Drove Southwick Fareham PO17 6HE on 9 February 2018
05 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
08 Dec 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2014 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
23 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
12 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 Sep 2013 CH01 Director's details changed for Ms Nicola Jane Burns-Thomson on 1 July 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Ms Nicola Jane Burns-Thomson on 10 September 2012
29 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 1 October 2011