Advanced company searchLink opens in new window

ARENSKI FINE ART LIMITED

Company number 03055632

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)
08 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
19 May 2016 TM02 Termination of appointment of Hongbin Li as a secretary on 6 May 2016
19 May 2016 AP04 Appointment of H S (Nominees) Limited as a secretary on 6 May 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000.00
12 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ General business 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
06 May 2016 CH01 Director's details changed for Mr Gerard Peter Burton on 28 April 2016
06 May 2016 CH01 Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 400
12 Jan 2016 AD01 Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH United Kingdom to 21 Bedford Square London WC1B 3HH on 12 January 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 MR01 Registration of charge 030556320007, created on 10 September 2015
30 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 350
10 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 350
18 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
17 Jun 2014 MEM/ARTS Memorandum and Articles of Association
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 300
17 Jun 2014 SH08 Change of share class name or designation
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Mar 2014 AP03 Appointment of Ms Hongbin Li as a secretary
03 Mar 2014 TM02 Termination of appointment of Gerard Burton as a secretary
13 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012