- Company Overview for COURTIER FINE ART LIMITED (00898587)
- Filing history for COURTIER FINE ART LIMITED (00898587)
- People for COURTIER FINE ART LIMITED (00898587)
- Charges for COURTIER FINE ART LIMITED (00898587)
- More for COURTIER FINE ART LIMITED (00898587)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | TM01 | Termination of appointment of David Anthony Pearson as a director on 3 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Raymond Arthur Flatt as a secretary on 3 August 2018 | |
03 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
03 Aug 2018 | AP01 | Appointment of Mr Jorge Noble as a director on 3 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of David Anthony Pearson as a person with significant control on 3 August 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
06 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
15 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
07 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr David Anthony Pearson on 1 January 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from 29 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 25 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders |