- Company Overview for ATELIER PROPERTY ASSET MANAGEMENT LIMITED (07654081)
- Filing history for ATELIER PROPERTY ASSET MANAGEMENT LIMITED (07654081)
- People for ATELIER PROPERTY ASSET MANAGEMENT LIMITED (07654081)
- Insolvency for ATELIER PROPERTY ASSET MANAGEMENT LIMITED (07654081)
- More for ATELIER PROPERTY ASSET MANAGEMENT LIMITED (07654081)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2021 | |
09 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2020 | |
22 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | LIQ02 | Statement of affairs | |
30 Jan 2019 | AD01 | Registered office address changed from 229 Hyde End Road Spencers Wood Reading RG7 1BU to 15 Canada Square London E14 5GL on 30 January 2019 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 1 June 2016 | |
14 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 1 June 2015 | |
08 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-08
Statement of capital on 2016-11-16
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of James Lonsdale Pike as a director on 2 November 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued |