Advanced company searchLink opens in new window

ALIAS ARTS C.I.C

Company number 06181046

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
14 Dec 2017 DS01 Application to strike the company off the register
20 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 23 March 2016 no member list
08 Apr 2016 CH01 Director's details changed for Ms Sara Ellen Bowler on 1 September 2015
07 Apr 2016 CH01 Director's details changed for Ms Sara Ellen Bowler on 1 September 2015
07 Apr 2016 CH01 Director's details changed for Ms Sovay Berriman on 1 December 2015
10 Mar 2016 CH03 Secretary's details changed for Ms Sara Ellen Bowler on 2 September 2015
09 Mar 2016 CH03 Secretary's details changed for Ms Sara Ellen Bowler on 2 September 2015
25 Jan 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Nov 2015 AD01 Registered office address changed from 55 Budock Terrace Falmouth Cornwall TR11 3NB to 25 Penvale Crescent Penryn Cornwall TR10 8QZ on 20 November 2015
20 Apr 2015 TM01 Termination of appointment of Paula Orrell as a director on 31 March 2015
09 Apr 2015 AR01 Annual return made up to 23 March 2015 no member list
23 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 23 March 2014 no member list
02 Apr 2014 AP01 Appointment of Ms. Paula Orrell as a director
31 Mar 2014 AP03 Appointment of Ms Sara Ellen Bowler as a secretary
31 Mar 2014 AD01 Registered office address changed from 52 Lansdown Stroud Gloucestershire GL5 1BN on 31 March 2014
31 Mar 2014 AP01 Appointment of Ms Sovay Berriman as a director
27 Mar 2014 TM01 Termination of appointment of Paul Harper as a director