- Company Overview for ART COMMISSIONERS LIMITED (05032128)
- Filing history for ART COMMISSIONERS LIMITED (05032128)
- People for ART COMMISSIONERS LIMITED (05032128)
- More for ART COMMISSIONERS LIMITED (05032128)
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 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
02 May 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Apr 2023 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
28 Apr 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
16 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of Maria Elena Fernandez Lopez De Ochoa Foster as a director on 1 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Maria Elena Pia Fernandez Lopez De Ochoa as a director on 1 February 2017 | |
01 Mar 2017 | TM02 | Termination of appointment of Michael Harding John as a secretary on 1 February 2017 | |
19 Feb 2017 | AD01 | Registered office address changed from 16 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 February 2017 | |
21 Nov 2016 | AD01 | Registered office address changed from Brooks & Co Chartered Accountants Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 16 16 Great Queen Street London WC2B 5AH on 21 November 2016 |