Advanced company searchLink opens in new window

ARTSTACK LIMITED

Company number 07793201

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2022 AA Total exemption full accounts made up to 29 September 2021
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2021 DS01 Application to strike the company off the register
31 Dec 2021 AD01 Registered office address changed from 40D Warwick Avenue London W9 2PT England to 3 Leamington Road Villas Flat B London W11 1HS on 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 AA Total exemption full accounts made up to 29 September 2020
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Dec 2020 AD01 Registered office address changed from 11-13 Lower Grosvenor Place London SW1W 0EX England to 40D Warwick Avenue London W9 2PT on 27 December 2020
06 Oct 2020 AP03 Appointment of Miss Morvarid Momeni as a secretary on 1 September 2020
29 Sep 2020 AA Total exemption full accounts made up to 29 September 2019
13 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 29 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
26 Jun 2019 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to 11-13 Lower Grosvenor Place London SW1W 0EX on 26 June 2019
14 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
13 Oct 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 1 January 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Unit 6 Queens Yard White Post Lane London E9 5EN on 27 June 2017
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates