- Company Overview for NON FUNGABLE TOKEN ART LTD (04457895)
- Filing history for NON FUNGABLE TOKEN ART LTD (04457895)
- People for NON FUNGABLE TOKEN ART LTD (04457895)
- Charges for NON FUNGABLE TOKEN ART LTD (04457895)
- More for NON FUNGABLE TOKEN ART LTD (04457895)
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) |
---|---|---|---|
07 Sep 2015 | AD01 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 7 September 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
14 Jun 2013 | CH01 | Director's details changed for Andrew George Hird Lamberty on 1 June 2013 | |
04 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
17 Apr 2012 | TM02 | Termination of appointment of Flora Lamberty as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Andrew George Hird Lamberty on 10 June 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Andrew George Hird Lamberty on 1 June 2010 | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2009 | 363a | Return made up to 10/06/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Dec 2008 | 363a | Return made up to 10/06/08; full list of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |