ARTS CO (UK) LTD

06295231
53 SHEEN LANE LONDON SW14 8AB

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