Advanced company searchLink opens in new window

ART DESIGN GRAPHICS LTD.

Company number 08010507

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2019 DS01 Application to strike the company off the register
08 Aug 2019 TM01 Termination of appointment of Christina Juliet Clark as a director on 6 August 2019
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA on 10 January 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 AD01 Registered office address changed from 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 12 September 2017
19 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
24 Mar 2014 AAMD Amended accounts made up to 31 March 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mrs. Christine Juliet Clark on 1 May 2012
28 Mar 2012 NEWINC Incorporation