- Company Overview for ARTYFARTY.CO.UK. LTD. (03885782)
- Filing history for ARTYFARTY.CO.UK. LTD. (03885782)
- People for ARTYFARTY.CO.UK. LTD. (03885782)
- More for ARTYFARTY.CO.UK. LTD. (03885782)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2010 | DS01 | Application to strike the company off the register | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Jan 2010 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH01 | Director's details changed for Michael Lawrence Orr on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Morag Elizabeth Bremner on 28 January 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
22 Jan 2009 | 288c | Director's Change of Particulars / michael orr / 22/01/2009 / HouseName/Number was: , now: hillside house; Street was: hillside house, now: st chloe; Area was: st chleor amberley, now: amberley | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Mar 2008 | 363s |
Return made up to 30/11/07; no change of members
|
|
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: 45 dyer street cirencester gloucestershire GL7 2PP | |
11 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
20 Dec 2006 | 363s | Return made up to 30/11/06; full list of members | |
20 Dec 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
05 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
19 Dec 2005 | 363s | Return made up to 30/11/05; full list of members | |
19 Dec 2005 | 363(288) |
Director's particulars changed
|
|
21 Nov 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
14 Dec 2004 | 363s | Return made up to 30/11/04; full list of members | |
20 Feb 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
25 Nov 2003 | 363s | Return made up to 30/11/03; full list of members | |
06 Nov 2003 | AA | Total exemption small company accounts made up to 30 November 2002 | |
10 Apr 2003 | 363s | Return made up to 30/11/02; full list of members |