Advanced company searchLink opens in new window

NATIONAL FEDERATION OF ARTISTS' STUDIO PROVIDERS

Company number 05859259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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