Advanced company searchLink opens in new window

L' ATELIER LIMITED

Company number 05404565

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Oct 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1,000
13 Oct 2016 TM01 Termination of appointment of Richard Nussey as a director on 6 April 2016
10 Oct 2016 AD01 Registered office address changed from 11-13 First Floor, the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 19 Perseverance Works 38 Kingsland Road London E2 8DD on 10 October 2016
07 Oct 2016 AP03 Appointment of Mrs Pamela Frances Lewis as a secretary on 1 April 2016
07 Oct 2016 AP01 Appointment of Mrs Pamela Frances Lewis as a director on 1 April 2016
07 Oct 2016 AP01 Appointment of Mr Patrick John Bellew as a director on 1 April 2016
07 Oct 2016 TM01 Termination of appointment of Richard Nussey as a director on 6 April 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
08 Jan 2016 MR04 Satisfaction of charge 1 in full
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
14 May 2015 CH01 Director's details changed for Mr Richard Nussey on 9 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AD01 Registered office address changed from 19a Goodge Street London W1T 2PH to 11-13 First Floor, the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 25 September 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
04 Aug 2014 TM02 Termination of appointment of Paul Christou as a secretary on 30 April 2013
04 Aug 2014 TM01 Termination of appointment of Keith Maurice Hearnshaw as a director on 30 April 2013
04 Aug 2014 TM01 Termination of appointment of Pamela Frances Lewis as a director on 30 April 2013