- Company Overview for ATELIER SIX LTD (10071915)
- Filing history for ATELIER SIX LTD (10071915)
- People for ATELIER SIX LTD (10071915)
- More for ATELIER SIX LTD (10071915)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Dec 2018 | PSC01 | Notification of Rachel Frances Chan as a person with significant control on 6 April 2016 | |
13 Dec 2018 | PSC01 | Notification of Lap-Sun Chan as a person with significant control on 6 April 2016 | |
24 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AD01 | Registered office address changed from 1 Duke's Passage Brighton BN1 1BS England to 1 Duke's Passage Brighton East Sussex BN1 1BS on 18 March 2016 | |
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|