L' ATELIER LIMITED: Filings

  • Overview

    Company NameL' ATELIER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05404565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for L' ATELIER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2016

    Statement of capital on Oct 14, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Nussey as a director on Apr 06, 2016

    1 pagesTM01

    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 Oct 10, 2016

    1 pagesAD01

    Appointment of Mrs Pamela Frances Lewis as a secretary on Apr 01, 2016

    2 pagesAP03

    Appointment of Mrs Pamela Frances Lewis as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Patrick John Bellew as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Nussey as a director on Apr 06, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 1 in full

    7 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Richard Nussey on Apr 09, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    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 Sep 25, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Paul Christou as a secretary on Apr 30, 2013

    1 pagesTM02

    Termination of appointment of Keith Maurice Hearnshaw as a director on Apr 30, 2013

    1 pagesTM01

    Termination of appointment of Pamela Frances Lewis as a director on Apr 30, 2013

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0