Advanced company searchLink opens in new window

ATELIER GOLDEN STYLE LIMITED

Company number 05596064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
04 Jan 2012 TM02 Termination of appointment of Viti Limited as a secretary
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010