- Company Overview for ATELIER GOLDEN STYLE LIMITED (05596064)
- Filing history for ATELIER GOLDEN STYLE LIMITED (05596064)
- People for ATELIER GOLDEN STYLE LIMITED (05596064)
- More for ATELIER GOLDEN STYLE LIMITED (05596064)
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) |
---|---|---|---|
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
16 Oct 2017 | PSC07 | Cessation of Atelier Goldner Schnitt Gmbh as a person with significant control on 6 April 2016 | |
16 Oct 2017 | PSC01 | Notification of Klaus Wirth as a person with significant control on 6 April 2016 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jan 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Gerald Corbae as a director on 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Christina Wilhelmina Ten Voorde as a director on 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
17 Oct 2014 | DS02 | Withdraw the company strike off application | |
29 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2014 | DS01 | Application to strike the company off the register | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Jan 2013 | AD01 | Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Jan 2012 | AD01 | Registered office address changed from Modbury House New Mills Modbury Devon PL21 0TD on 19 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders |