Advanced company searchLink opens in new window

ART MANAGEMENT GROUP LIMITED

Company number 05666136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2024 DS01 Application to strike the company off the register
26 Feb 2024 TM01 Termination of appointment of Joyce Petronella Ellis as a director on 13 October 2023
26 Feb 2024 TM02 Termination of appointment of Richard Charles Ellis as a secretary on 13 October 2023
13 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Jul 2023 AA Micro company accounts made up to 30 January 2023
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 30 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 30 January 2021
02 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 January 2020
06 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with updates
06 Feb 2020 PSC01 Notification of Richard Charles Ellis as a person with significant control on 1 November 2019
06 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 6 February 2020
28 Jan 2020 AA Micro company accounts made up to 30 January 2019
04 Nov 2019 AP01 Appointment of Mrs Joyce Petronella Ellis as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Daniel Morris as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Nicholas John Eastaugh as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Timothy Channer Corfield as a director on 1 November 2019
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
28 Oct 2019 AD01 Registered office address changed from The Chimes Bannister Green Felsted Dunmow Essex CM6 3NL to 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 28 October 2019
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 January 2018