- Company Overview for ATHENE DESIGN LIMITED (04917393)
- Filing history for ATHENE DESIGN LIMITED (04917393)
- People for ATHENE DESIGN LIMITED (04917393)
- Charges for ATHENE DESIGN LIMITED (04917393)
- Insolvency for ATHENE DESIGN LIMITED (04917393)
- More for ATHENE DESIGN LIMITED (04917393)
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
|
|
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
|
|
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
|
|
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 |