- Company Overview for L' ATELIER LIMITED (05404565)
- Filing history for L' ATELIER LIMITED (05404565)
- People for L' ATELIER LIMITED (05404565)
- Charges for L' ATELIER LIMITED (05404565)
- More for L' ATELIER LIMITED (05404565)
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
|
|
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
|
|
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
|
|
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
|
|
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 |