ART ALLIANCE LTD

06095483
3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
25 Apr 2013 officers Appointment of secretary (Ms Pamela Natasha Pouponneau) 1 Buy now
25 Apr 2013 officers Termination of appointment of secretary (Joahna Alcindor) 1 Buy now
25 Apr 2013 officers Appointment of director (Ms Elisana Marie-Antoinette Labonte) 2 Buy now
25 Apr 2013 officers Termination of appointment of director (Harry Buron) 1 Buy now
05 Mar 2013 annual-return Annual Return 3 Buy now
07 Nov 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 4 Buy now
09 May 2011 officers Termination of appointment of director (Harry Buron) 1 Buy now
09 May 2011 officers Termination of appointment of secretary (Joahna Alcindor) 1 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Appointment of director (Mr Harry Gilbert Buron) 2 Buy now
04 May 2011 officers Termination of appointment of director (Kellee France) 1 Buy now
04 May 2011 officers Termination of appointment of director (Stanley Williams) 1 Buy now
03 May 2011 officers Appointment of secretary (Ms Joahna Linzi Rita Alcindor) 1 Buy now
05 Apr 2011 officers Appointment of director (Mr Harry Gilbert Buron) 2 Buy now
04 Apr 2011 officers Appointment of secretary (Ms Joahna Linzi Rita Alcindor) 1 Buy now
04 Apr 2011 officers Termination of appointment of director (Kellee France) 1 Buy now
04 Apr 2011 officers Termination of appointment of director (Stanley Williams) 1 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2010 accounts Annual Accounts 2 Buy now
03 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Aug 2009 accounts Annual Accounts 2 Buy now
15 Jul 2009 officers Director appointed kellee monique france 1 Buy now
15 Jul 2009 officers Director appointed stanley edward williams 1 Buy now
15 Jul 2009 officers Appointment terminated director maria kuleshova 1 Buy now
15 Jul 2009 officers Appointment terminated director garry collinson 1 Buy now
15 Jul 2009 officers Appointment terminated secretary garry collinson 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from medius house lg 2 sheraton street london W1F 8BH 1 Buy now
26 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
20 Nov 2008 accounts Annual Accounts 1 Buy now
21 Feb 2008 annual-return Return made up to 12/02/08; full list of members 2 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
12 Feb 2007 incorporation Incorporation Company 14 Buy now