- Company Overview for ARTISTIC MANAGEMENT LIMITED (03659216)
- Filing history for ARTISTIC MANAGEMENT LIMITED (03659216)
- People for ARTISTIC MANAGEMENT LIMITED (03659216)
- More for ARTISTIC MANAGEMENT LIMITED (03659216)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
14 Nov 2013 | AD01 | Registered office address changed from C/O Ferdinand Kelly Legal Limited 58/60 Waterloo Road Smethwick West Midlands B66 4JN United Kingdom on 14 November 2013 | |
09 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from C/O Ferdinand Kelly West Wing Yew House Freasley, Tamworth Staffs B78 2EY on 25 April 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for John Charles Tracy Kelly on 18 December 2009 | |
24 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
22 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
26 Aug 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: c/o ferdinand kelly, west wing yew house, freasley tamworth staffs B78 2EY | |
19 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: c/o ferdinand kelly 6TH floor 21 bennetts hill birmingham west midlands B2 5QP |