- Company Overview for ART FOR RENT LIMITED (05776688)
- Filing history for ART FOR RENT LIMITED (05776688)
- People for ART FOR RENT LIMITED (05776688)
- More for ART FOR RENT LIMITED (05776688)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2023 | DS01 | Application to strike the company off the register | |
12 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
04 Mar 2022 | AD01 | Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 4 March 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Nancy Bennett as a director on 25 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Roy Tolfts as a director on 25 November 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
14 Apr 2020 | AD02 | Register inspection address has been changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 28a Hills Road Cambridge CB2 1LA | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Jan 2019 | PSC05 | Change of details for Affaires Inmobiliares Sarl as a person with significant control on 1 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
17 Apr 2016 | AD02 | Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU |