ARTS CO (UK) LTD

06295231
53 SHEEN LANE LONDON SW14 8AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Feb 2019 officers Termination of appointment of secretary (Isabella Macpherson) 1 Buy now
21 Feb 2019 officers Termination of appointment of director (Isabella Macpherson) 1 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
13 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 officers Change of particulars for director (Isabella Macpherson) 2 Buy now
12 Jan 2015 officers Change of particulars for secretary (Isabella Macpherson) 1 Buy now
28 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
07 Jul 2013 annual-return Annual Return 5 Buy now
06 Jul 2013 officers Change of particulars for director (Sigrid Wilkinson) 2 Buy now
12 Mar 2013 accounts Annual Accounts 4 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
17 Mar 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 4 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 officers Change of particulars for director (Isabella Macpherson) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Sigrid Wilkinson) 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
07 Aug 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 1 st andrew's hill london EC4V 5BY 1 Buy now
11 May 2009 officers Secretary appointed isabella macpherson 1 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
06 Nov 2008 officers Appointment terminated secretary 2020CA LIMITED 1 Buy now
21 Aug 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
19 Jun 2008 officers Appointment terminated director david de rothschild 1 Buy now
27 Jun 2007 incorporation Incorporation Company 17 Buy now