CURTAIN ATELIER LTD
Status | DISSOLVED |
Company No. | 05145437 |
Category | Private Limited Company |
Incorporated | 04 Jun 2004 |
Age | 19 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 10 months, 12 days |
SUMMARY
CURTAIN ATELIER LTD is an dissolved private limited company with number 05145437. It was incorporated 19 years, 11 months ago, on 04 June 2004 and it was dissolved 2 years, 10 months, 12 days ago, on 22 June 2021. The company address is 64 Newick Road 64 Newick Road, London, E5 0RR.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2021
Action Date: 01 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-01
Documents
Change account reference date company previous extended
Date: 13 Mar 2021
Action Date: 01 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-01
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamed Muzammil Mohamed Salahudeen
Change date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 05 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 11/08/05 from: unit 2 top floor crown close business centre london E3 2JQ
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: unit 2 --- top floor crown close business centre london E3 orr
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
1/1, 9 MARISCAT ROAD,GLASGOW,G41 4ND
Number: | SC624564 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN EMPLOYMENT SERVICES LIMITED
71 WEST STREET,DUNSTABLE,LU6 1ST
Number: | 02935278 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PRINCESS CAROLINE HOUSE,SOUTHEND ON SEA,SS1 1JE
Number: | 06421519 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
47 ST. JULIANS ROAD,OMAGH,BT79 7HE
Number: | NI631726 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HAZELHURST ROAD,BIRMINGHAM,B36 0BH
Number: | 11692110 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY,YORK,YO26 6RB
Number: | 02741284 |
Status: | LIQUIDATION |
Category: | Private Limited Company |