- Company Overview for ATELIER REGALIS LIMITED (10436168)
- Filing history for ATELIER REGALIS LIMITED (10436168)
- People for ATELIER REGALIS LIMITED (10436168)
- Charges for ATELIER REGALIS LIMITED (10436168)
- More for ATELIER REGALIS LIMITED (10436168)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
10 Feb 2022 | PSC01 | Notification of Alexander Mcdowell as a person with significant control on 4 February 2022 | |
10 Feb 2022 | AP01 | Appointment of Alexander Mcdowell as a director on 4 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 26 Hardwick House 21 Lilestone Street London NW8 8TE England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 10 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of Nabeel Shaibani as a person with significant control on 4 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Nabeel Shaibani as a director on 4 February 2022 | |
21 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
06 May 2020 | MR04 | Satisfaction of charge 104361680001 in full | |
05 May 2020 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 26 Hardwick House 21 Lilestone Street London NW8 8TE on 5 May 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Jun 2019 | MR01 | Registration of charge 104361680001, created on 3 June 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Oct 2017 | PSC04 | Change of details for Mr Nabeel Shaibani as a person with significant control on 18 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
30 Jun 2017 | CH01 | Director's details changed for Mr Nabeel Shaibani on 9 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 9 June 2017 | |
19 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-19
|