ARTS & KIDS SERVICES LIMITED

06190085
33 GROSVENOR STREET LONDON ENGLAND W1K 4QU

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Feb 2021 accounts Annual Accounts 5 Buy now
06 Oct 2020 accounts Annual Accounts 16 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 15 Buy now
04 Dec 2018 officers Termination of appointment of director (Emma Moorby) 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 officers Termination of appointment of director (Jonathan Neil Rounce) 1 Buy now
11 Apr 2018 officers Termination of appointment of director (Jeremy Newton) 1 Buy now
11 Apr 2018 officers Termination of appointment of director (Neil Francis Jeremy Mendoza) 1 Buy now
11 Apr 2018 officers Appointment of director (Emma Moorby) 2 Buy now
11 Apr 2018 officers Appointment of director (James Wilcox) 2 Buy now
11 Apr 2018 officers Appointment of director (Hussam Otaibi) 2 Buy now
19 Dec 2017 accounts Annual Accounts 14 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 14 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 accounts Annual Accounts 12 Buy now
01 Jun 2015 officers Appointment of director (Mr Jonathan Neil Rounce) 2 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
01 Jun 2015 officers Appointment of director (Mr Neil Francis Jeremy Mendoza) 2 Buy now
01 Jun 2015 officers Termination of appointment of director (Richard John Wills) 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Abdul Fazal Bhanji) 1 Buy now
11 Dec 2014 accounts Annual Accounts 12 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
19 Nov 2013 officers Termination of appointment of secretary (George Lee) 1 Buy now
08 Nov 2013 accounts Annual Accounts 12 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 accounts Annual Accounts 10 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 10 Buy now
17 Apr 2011 annual-return Annual Return 6 Buy now
29 Nov 2010 accounts Annual Accounts 9 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Jeremy Newton) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Richard John Wills) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Abdul Fazal Bhanji) 2 Buy now
13 Jan 2010 accounts Annual Accounts 8 Buy now
02 Nov 2009 officers Appointment of director (Mr Jeremy Newton) 1 Buy now
14 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
12 Jan 2009 officers Director appointed mr abdul fazal bhanji 2 Buy now
22 Dec 2008 accounts Annual Accounts 8 Buy now
24 Nov 2008 officers Appointment terminated director rebecca eastmond 1 Buy now
11 Nov 2008 officers Appointment terminated director peter mimpriss 1 Buy now
28 May 2008 annual-return Return made up to 28/03/08; full list of members 8 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from 4TH floor nutmeg house 60 gainsford street london SE1 2NY 1 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 officers New secretary appointed 2 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: nutmeg house, 60 gainsford street, butler's wharf london SE1 2NY 1 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
29 Mar 2007 officers New secretary appointed 1 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
29 Mar 2007 officers Secretary resigned 1 Buy now
28 Mar 2007 incorporation Incorporation Company 30 Buy now