- Company Overview for ARTROCKER MAGAZINE LIMITED (06287230)
- Filing history for ARTROCKER MAGAZINE LIMITED (06287230)
- People for ARTROCKER MAGAZINE LIMITED (06287230)
- Charges for ARTROCKER MAGAZINE LIMITED (06287230)
- More for ARTROCKER MAGAZINE LIMITED (06287230)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Richard John Lucas on 1 September 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Christopher Hornby as a director | |
27 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Marc Sallis as a director | |
08 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2011 | CH01 | Director's details changed for Christopher Homby on 9 December 2008 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Tom Fawcett on 20 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Christopher Homby on 20 June 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
15 Aug 2008 | 288a | Secretary appointed richard lucas |