Advanced company searchLink opens in new window

COURTIER FINE ART LIMITED

Company number 00898587

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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