Advanced company searchLink opens in new window

ARTISAN FOOD HALL TRADING LTD

Company number 11733352

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)
21 Aug 2023 COCOMP Order of court to wind up
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 AD01 Registered office address changed from Van Gogh House Twickenham Road Isleworth England TW7 7DL to 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL on 16 May 2023
12 May 2023 AD01 Registered office address changed from 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL England to Van Gogh House Twickenham Road Isleworth England TW7 7DL on 12 May 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Nov 2022 PSC01 Notification of Eann Smith as a person with significant control on 20 September 2021
29 Nov 2022 PSC07 Cessation of Yves Ramsay Smith as a person with significant control on 20 September 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 TM01 Termination of appointment of Yves Ramsay Smith as a director on 17 September 2021
20 Sep 2021 AP01 Appointment of Mr Eann Rowan Smith as a director on 17 September 2021
10 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 PSC07 Cessation of Eann Rowan Smith as a person with significant control on 25 March 2021
31 Mar 2021 PSC01 Notification of Yves Ramsay Smith as a person with significant control on 25 March 2021
31 Mar 2021 TM01 Termination of appointment of Eann Rowan Smith as a director on 25 March 2021
31 Mar 2021 AP01 Appointment of Mr Yves Ramsay Smith as a director on 25 March 2021
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
12 Mar 2021 AA Micro company accounts made up to 31 December 2019
11 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
30 Sep 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL on 30 September 2020