- Company Overview for ART CONNECTION CREATIVE SERVICES LIMITED (04636803)
- Filing history for ART CONNECTION CREATIVE SERVICES LIMITED (04636803)
- People for ART CONNECTION CREATIVE SERVICES LIMITED (04636803)
- More for ART CONNECTION CREATIVE SERVICES LIMITED (04636803)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | TM02 | Termination of appointment of Judith Heath as a secretary on 8 May 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
27 May 2016 | AD01 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 27 May 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Aug 2011 | AD01 | Registered office address changed from 1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 17 August 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from C/O Holbrook Curtis Ltd Unit 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN United Kingdom on 28 July 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from C/O Holbrook Curtis Ltd 1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 26 July 2011 | |
09 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 |