- Company Overview for ART MANAGEMENT GROUP LIMITED (05666136)
- Filing history for ART MANAGEMENT GROUP LIMITED (05666136)
- People for ART MANAGEMENT GROUP LIMITED (05666136)
- More for ART MANAGEMENT GROUP LIMITED (05666136)
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 |