ATELIER GOLDEN STYLE LIMITED

05596064
C/O FRANCIS CLARK LLP,MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3RP

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2024 accounts Annual Accounts 5 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 5 Buy now
21 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2023 officers Change of particulars for director (Frank Olaf Bruennler) 2 Buy now
21 Mar 2023 officers Change of particulars for director (Mr Marcus Anton) 2 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2021 accounts Annual Accounts 4 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2020 officers Termination of appointment of director (Maximilian Michael Fervers) 1 Buy now
04 May 2020 accounts Annual Accounts 4 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2019 officers Change of particulars for director (Maximilian Michael Fervers) 2 Buy now
10 Sep 2019 officers Change of particulars for director (Frank Olaf Bruennler) 2 Buy now
02 Apr 2019 accounts Annual Accounts 3 Buy now
27 Feb 2019 officers Appointment of director (Maximilian Michael Fervers) 2 Buy now
26 Feb 2019 officers Appointment of director (Frank Olaf Bruennler) 2 Buy now
26 Feb 2019 officers Appointment of director (Mr Marcus Anton) 2 Buy now
26 Feb 2019 officers Termination of appointment of director (Gerald Corbae) 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2018 accounts Annual Accounts 3 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2017 accounts Annual Accounts 5 Buy now
23 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2017 accounts Annual Accounts 5 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 officers Appointment of director (Mr Gerald Corbae) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Christina Wilhelmina Ten Voorde) 1 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
17 Oct 2014 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
29 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jan 2014 accounts Annual Accounts 4 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 annual-return Annual Return 3 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Viti Limited) 1 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
26 Oct 2009 officers Change of particulars for corporate secretary (Viti Limited) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Christina Wilhelmina Ten Voorde) 2 Buy now
12 Aug 2009 accounts Annual Accounts 3 Buy now
08 Jan 2009 annual-return Return made up to 18/10/08; full list of members 3 Buy now
07 Jan 2009 annual-return Return made up to 18/10/07; full list of members 3 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from sentinel house poundwell street modbury devon PL21 0XX 1 Buy now
22 Jan 2008 accounts Annual Accounts 11 Buy now
20 Aug 2007 accounts Annual Accounts 7 Buy now
09 Aug 2007 accounts Accounting reference date shortened from 31/12/07 to 30/09/07 1 Buy now
29 Nov 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
29 Nov 2006 officers Secretary's particulars changed 1 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: new mills modbury ivybridge PL21 0TP 1 Buy now
07 Apr 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
07 Apr 2006 officers Secretary resigned 1 Buy now
07 Apr 2006 officers New secretary appointed 1 Buy now
07 Nov 2005 capital Ad 10/10/05--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 incorporation Incorporation Company 17 Buy now