ATELIER GUENOLE LIMITED

C/O Ssd Associates Airport House C/O Ssd Associates Airport House, Croydon, CR0 0XZ, United Kingdom
StatusDISSOLVED
Company No.06101440
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 15 days

SUMMARY

ATELIER GUENOLE LIMITED is an dissolved private limited company with number 06101440. It was incorporated 17 years, 3 months, 5 days ago, on 13 February 2007 and it was dissolved 2 years, 15 days ago, on 03 May 2022. The company address is C/O Ssd Associates Airport House C/O Ssd Associates Airport House, Croydon, CR0 0XZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

New address: C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ

Old address: Unit 6 16-18 Pampisford Road Purley CR8 2NE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

New address: Unit 6 16-18 Pampisford Road Purley CR8 2NE

Change date: 2018-06-25

Old address: 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

New address: 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS

Old address: 2 Sheffield Park Uckfield TN22 3QS England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: 58 Highbury Grove Portsmouth PO6 2RS England

New address: 2 Sheffield Park Uckfield TN22 3QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

New address: 58 Highbury Grove Portsmouth PO6 2RS

Old address: The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY

Change date: 2016-03-04

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2016

Category: Address

Type: AD02

New address: 58 Highbury Grove Portsmouth PO6 2RS

Old address: The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Old address: 47 Blackhorse Lane Croydon CR0 6RT England

Change date: 2014-10-16

New address: The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

New address: 47 Blackhorse Lane Croydon CR0 6RT

Old address: The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY

Change date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Change sail address company with old address

Date: 06 May 2013

Category: Address

Type: AD02

Old address: 90 Windermere Road Coulsdon Surrey CR5 2JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Move registers to sail company

Date: 09 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: John Douglas Mclean

Documents

View document PDF

Change sail address company

Date: 09 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Anne Tiare Guenole

Change date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/01/08

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

227 GIPSY ROAD LIMITED

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:10099158
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABBEYFIELD WEY VALLEY SOCIETY LIMITED

WEY VALLEY HOUSE,FARNHAM,GU9 7UQ

Number:10259078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOLF PUNK UK LTD

7 ALTHORP ROAD,LONDON,SW17 7ED

Number:11830254
Status:ACTIVE
Category:Private Limited Company

LOW START PROPERTY LTD

25 BERENS ROAD,LONDON,NW10 5DU

Number:11394310
Status:ACTIVE
Category:Private Limited Company

PETAL DAYCARE LTD

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:11658114
Status:ACTIVE
Category:Private Limited Company

SPOTLIGHT PERFORMING ARTS ACADEMIES LIMITED

1 BATHURST AVENUE,BLACKPOOL,FY3 7RJ

Number:09764858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source