WORLD OF ARTS LIMITED

03435989
CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

Documents

Documents
Date Category Description Pages
25 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2018 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
10 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
27 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2017 accounts Annual Accounts 7 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2016 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 officers Change of particulars for director (Olivier Klompkes) 2 Buy now
12 Oct 2015 officers Change of particulars for director (Patricia Davies) 2 Buy now
11 Jun 2015 accounts Annual Accounts 6 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
04 Oct 2013 annual-return Annual Return 5 Buy now
09 Sep 2013 accounts Annual Accounts 11 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
08 Oct 2012 officers Change of particulars for director (Olivier Klompkes) 2 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 officers Change of particulars for director (Olivier Klompkes) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Patricia Davies) 2 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 officers Change of particulars for director (Olivier Klompkes) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Patricia Davies) 2 Buy now
17 May 2010 accounts Annual Accounts 5 Buy now
15 Jan 2010 officers Appointment of corporate secretary (Pp Secretaries Limited) 3 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jan 2010 officers Termination of appointment of secretary (Patricia Davies) 2 Buy now
24 Sep 2009 annual-return Return made up to 18/09/09; full list of members 4 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
23 Sep 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
07 May 2008 accounts Annual Accounts 3 Buy now
03 Mar 2008 annual-return Return made up to 18/09/07; full list of members 4 Buy now
01 Mar 2008 address Location of register of members 1 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 443 king street fenton stoke on trent staffordshire ST4 3EE 1 Buy now
11 Oct 2006 annual-return Return made up to 18/09/06; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 4 Buy now
22 Nov 2005 annual-return Return made up to 18/09/05; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 4 Buy now
08 Feb 2005 address Registered office changed on 08/02/05 from: ebenezer house ryecroft newcastle under lyme staffordshire ST5 2BE 1 Buy now
27 Sep 2004 annual-return Return made up to 18/09/04; full list of members 7 Buy now
30 Jul 2004 accounts Annual Accounts 6 Buy now
12 Dec 2003 accounts Annual Accounts 6 Buy now
07 Oct 2003 annual-return Return made up to 18/09/03; full list of members 7 Buy now
04 Oct 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
20 Sep 2002 accounts Annual Accounts 6 Buy now
28 Oct 2001 accounts Annual Accounts 6 Buy now
25 Sep 2001 annual-return Return made up to 18/09/01; full list of members 6 Buy now
12 Dec 2000 address Registered office changed on 12/12/00 from: 64-68 king street newcastle under lyme staffordshire ST5 1TD 1 Buy now
02 Nov 2000 accounts Annual Accounts 6 Buy now
21 Sep 2000 annual-return Return made up to 18/09/00; full list of members 6 Buy now
11 May 2000 resolution Resolution 13 Buy now
03 May 2000 accounts Annual Accounts 5 Buy now
24 Sep 1999 annual-return Return made up to 18/09/99; no change of members 6 Buy now
29 Sep 1998 annual-return Return made up to 18/09/98; full list of members 6 Buy now
24 Nov 1997 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
22 Oct 1997 officers New director appointed 2 Buy now
22 Oct 1997 officers Secretary resigned 1 Buy now
22 Oct 1997 officers Director resigned 1 Buy now
21 Oct 1997 capital Ad 18/09/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
21 Oct 1997 accounts Accounting reference date extended from 30/09/98 to 31/12/98 1 Buy now
21 Oct 1997 address Registered office changed on 21/10/97 from: 64-68 king street newcastle under lyme staffordshire ST5 1TD 1 Buy now
03 Oct 1997 address Registered office changed on 03/10/97 from: 788-790 finchley road london NW11 7UR 1 Buy now
18 Sep 1997 incorporation Incorporation Company 16 Buy now