Advanced company searchLink opens in new window

ARTS CO (UK) LTD

Company number 06295231

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
21 Feb 2019 TM02 Termination of appointment of Isabella Macpherson as a secretary on 19 February 2019
21 Feb 2019 TM01 Termination of appointment of Isabella Macpherson as a director on 19 February 2019
20 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Sigrid Wilkinson as a person with significant control on 27 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
10 Sep 2015 AD01 Registered office address changed from 3 Campden Hill Square London W8 7LB to 53 Sheen Lane London SW14 8AB on 10 September 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2015 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
12 Jan 2015 CH01 Director's details changed for Isabella Macpherson on 28 June 2013
12 Jan 2015 CH03 Secretary's details changed for Isabella Macpherson on 28 June 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-07
  • GBP 4
06 Jul 2013 CH01 Director's details changed for Sigrid Wilkinson on 22 June 2013