- Company Overview for MODELS AND ARTISTS LIMITED (05351802)
- Filing history for MODELS AND ARTISTS LIMITED (05351802)
- People for MODELS AND ARTISTS LIMITED (05351802)
- More for MODELS AND ARTISTS LIMITED (05351802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
19 Mar 2018 | PSC01 | Notification of Raj Pal Senna as a person with significant control on 18 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Opco (Uk) Limited as a person with significant control on 18 March 2018 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 104B Chesterfield Road, Sheffield 104B Chesterfield Road Sheffield S8 0RS England to 71-75 Shelton Street London 71 - 75 Shelton Street London WC2H 9JQ on 23 November 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AP01 | Appointment of Mr Raj Pal Senna as a director on 30 November 2015 | |
04 Feb 2016 | AP03 | Appointment of Mr Raj Pal Senna as a secretary on 30 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed | |
30 Nov 2015 | TM01 | Termination of appointment of Michael Gerard Napier as a director on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Richard Leonard Allsop as a secretary on 30 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 15 Montpelier Villas Brighton Sussex BN1 3DG to 104B Chesterfield Road, Sheffield 104B Chesterfield Road Sheffield S8 0RS on 30 November 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders |