Advanced company searchLink opens in new window

ATELIER DEUX LTD

Company number 06171272

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)
09 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
14 Feb 2012 AAMD Amended accounts made up to 31 March 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 CERTNM Company name changed ics (2091) LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
23 Jun 2011 CONNOT Change of name notice
11 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AD01 Registered office address changed from 78 Lancaster Road Morecambe Lancashire LA4 5QN United Kingdom on 1 June 2010
29 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Dayo Adewunmi on 20 March 2010
29 Mar 2010 AD01 Registered office address changed from York House, 76 Lancaster Road Morecambe Lancashire LA4 5QN on 29 March 2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 363a Return made up to 20/03/09; full list of members
18 May 2009 288c Director's change of particulars / dayo addewunmi / 20/03/2009
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 May 2008 363a Return made up to 20/03/08; full list of members
07 May 2008 288c Secretary's change of particulars / fulasade adenunms / 18/03/2008
19 Dec 2007 288b Secretary resigned
19 Dec 2007 288a New secretary appointed
13 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2007 288a New secretary appointed
21 Jun 2007 288a New director appointed
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288b Director resigned
20 Mar 2007 NEWINC Incorporation