ATELIER STRANGE LIMITED
Status | ACTIVE |
Company No. | 09167510 |
Category | Private Limited Company |
Incorporated | 08 Aug 2014 |
Age | 9 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ATELIER STRANGE LIMITED is an active private limited company with number 09167510. It was incorporated 9 years, 10 months, 29 days ago, on 08 August 2014. The company address is Flat 1 19 Red Post Hill, London, SE24 9JJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-17
Old address: 183 -185 Bermondsey Street London SE1 3UW
New address: Flat 1 19 Red Post Hill London SE24 9JJ
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryl Amos
Termination date: 2015-10-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Capital allotment shares
Date: 15 Sep 2014
Action Date: 20 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-20
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl Amos
Appointment date: 2014-08-12
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
Old address: Flat 1 19 Red Post Hill London SE24 9JJ England
New address: 183 -185 Bermondsey Street London SE1 3UW
Documents
Termination secretary company with name termination date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Hilton
Termination date: 2014-08-14
Documents
Some Companies
16 ARMSTRONG AVENUE,WOODFORD GREEN,IG8 9PT
Number: | 09535623 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BRANTINGHAM ROAD,MANCHESTER,M16 8QH
Number: | 11319938 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWAY TECH SOLUTIONS LIMITED
1ST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 11656492 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2,HINCKLEY,LE10 2LL
Number: | 02607566 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PARK HOUSE 200,ROCHDALE,OL16 1PJ
Number: | 11255771 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP SPARKS ELECTRICAL SERVICES LTD
36 POSTERN GREEN,ENFIELD,EN2 7DE
Number: | 07827901 |
Status: | ACTIVE |
Category: | Private Limited Company |