Advanced company searchLink opens in new window

ART TRADE GALLERY LIMITED

Company number 08662440

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)
19 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 23 March 2021
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 23 March 2020
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 23 March 2019
31 May 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
19 Apr 2016 AD01 Registered office address changed from , 14 Basil Street, Knightsbridge, London, SW3 1AJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 19 April 2016
13 Apr 2016 4.20 Statement of affairs with form 4.19
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
09 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
23 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Mar 2015 TM01 Termination of appointment of Martin Henry Beckett as a director on 12 February 2015
20 Nov 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
15 Apr 2014 AD01 Registered office address changed from , 52 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AF, United Kingdom on 15 April 2014
26 Feb 2014 AP01 Appointment of Esat Kartal as a director
04 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
04 Sep 2013 AP01 Appointment of Martin Henry Beckett as a director
02 Sep 2013 AP01 Appointment of Mr Martin Henry Beckett as a director
23 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
23 Aug 2013 NEWINC Incorporation