- Company Overview for ART PROPERTY RENOVATIONS LIMITED (05604358)
- Filing history for ART PROPERTY RENOVATIONS LIMITED (05604358)
- People for ART PROPERTY RENOVATIONS LIMITED (05604358)
- Charges for ART PROPERTY RENOVATIONS LIMITED (05604358)
- More for ART PROPERTY RENOVATIONS LIMITED (05604358)
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 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2013 | DS01 | Application to strike the company off the register | |
11 Mar 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
11 Mar 2013 | AD01 | Registered office address changed from C/O Art Properties Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom on 11 March 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
06 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 6 February 2012
|
|
06 Feb 2012 | SH03 | Purchase of own shares. | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | SH19 |
Statement of capital on 11 January 2012
|
|
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | SH20 | Statement by Directors | |
11 Jan 2012 | CAP-SS | Solvency Statement dated 21/12/11 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from 70 Princedale Road W11 4NL London W11 4NL United Kingdom on 12 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Mr Andrew Turner on 18 October 2010 | |
12 Nov 2010 | CH03 | Secretary's details changed for Michael Turner on 18 October 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Andrew Turner on 1 October 2009 | |
08 Dec 2009 | AD01 | Registered office address changed from 3-4 Jacobs Well Mews London W1U 3DU on 8 December 2009 |