ABSTRACT ART LIMITED

06195241
4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU

Documents

Documents
Date Category Description Pages
09 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Aug 2023 accounts Annual Accounts 4 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 3 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2020 accounts Annual Accounts 4 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
17 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 accounts Annual Accounts 3 Buy now
14 Jun 2018 officers Change of particulars for director (Ms Jale Forrest) 2 Buy now
14 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2017 accounts Annual Accounts 3 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
26 Apr 2016 officers Termination of appointment of director (Anna Magdalena Grupa) 1 Buy now
26 Apr 2016 officers Appointment of director (Ms Jale Forrest) 2 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
14 Apr 2016 officers Termination of appointment of secretary (David John Vallance) 1 Buy now
01 Dec 2015 accounts Annual Accounts 5 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
23 Nov 2014 officers Termination of appointment of director (Daniel St Guillaume) 1 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 officers Appointment of director (Mr Daniel St Guillaume) 2 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 2 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Lee Galloway) 1 Buy now
01 Jul 2011 officers Appointment of director (Ms Anna Magdalena Grupa) 2 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 2 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
09 Jan 2010 accounts Annual Accounts 2 Buy now
29 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
31 Dec 2008 accounts Annual Accounts 2 Buy now
06 Oct 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
30 Mar 2007 incorporation Incorporation Company 17 Buy now