- Company Overview for ART FIRST LIMITED (02564529)
- Filing history for ART FIRST LIMITED (02564529)
- People for ART FIRST LIMITED (02564529)
- Charges for ART FIRST LIMITED (02564529)
- More for ART FIRST LIMITED (02564529)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from Art First 21 Eastcastle Street London W1W 8DD to 15 st. Marys Walk London SE11 4UA on 7 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Vicky Unwin as a director on 30 November 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Arabella Emily Louise Van Niekerk as a director on 25 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Mary Slack as a director on 25 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of James Philip Moon as a director on 25 March 2017 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Feb 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-01
|
|
01 Feb 2014 | CH01 | Director's details changed for Mrs Caroline Clare Cooper on 20 September 2010 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
18 Dec 2012 | TM01 | Termination of appointment of David Maxwell as a director |