Advanced company searchLink opens in new window

ART OF TREASON LIMITED

Company number 07921773

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)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-01
19 Apr 2021 600 Appointment of a voluntary liquidator
19 Apr 2021 LIQ02 Statement of affairs
19 Apr 2021 AD01 Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 19 April 2021
12 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
11 Aug 2020 AD01 Registered office address changed from Basement Suite Online Acct Services 42-44 Bishopsgate London EC2N 4AH to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 11 August 2020
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 30 June 2019
10 Sep 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Basement Suite Online Acct Services 42-44 Bishopsgate London EC2N 4AH on 10 September 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
23 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018
22 Mar 2018 CH01 Director's details changed for Mr Mark Jones on 25 January 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
02 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jan 2018 PSC01 Notification of Mark Jones as a person with significant control on 1 June 2016
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Mark Jones on 25 January 2018
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
15 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 15 January 2016