- Company Overview for NATIONAL FEDERATION OF ARTISTS' STUDIO PROVIDERS (05859259)
- Filing history for NATIONAL FEDERATION OF ARTISTS' STUDIO PROVIDERS (05859259)
- People for NATIONAL FEDERATION OF ARTISTS' STUDIO PROVIDERS (05859259)
- More for NATIONAL FEDERATION OF ARTISTS' STUDIO PROVIDERS (05859259)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Joanna Hughes as a director on 23 January 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Jul 2016 | AR01 | Annual return made up to 25 June 2016 no member list | |
01 Oct 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
01 Oct 2015 | TM01 | Termination of appointment of William David Cook as a director on 16 March 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of David Graham Powell as a director on 13 July 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Noleen Maria Mathias on 20 September 2015 | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 25 June 2013 no member list | |
13 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Oct 2012 | AP03 | Appointment of Mr Duncan Smith as a secretary | |
31 Oct 2012 | TM02 | Termination of appointment of Helen Pike as a secretary | |
29 Oct 2012 | TM01 | Termination of appointment of Lucy Greenaway as a director | |
29 Oct 2012 | AD01 | Registered office address changed from 70 Cowcross Street London EC1M 6EJ United Kingdom on 29 October 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 25 June 2012 no member list |