Advanced company searchLink opens in new window

STRATEGIC ART MANAGEMENT LTD

Company number 06457143

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 19 December 2015
Statement of capital on 2016-01-07
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 TM01 Termination of appointment of Simon Stafford-Michael as a director
09 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
13 Dec 2012 TM01 Termination of appointment of Grazia Zaffuto as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
17 Jan 2012 CH04 Secretary's details changed for Mark Law Registrars Limited on 1 September 2011
17 Jan 2012 CH04 Secretary's details changed for Mark Law Registrars Ltd on 1 September 2011
18 Nov 2011 AP01 Appointment of Dr Grazia Zaffuto as a director
20 Oct 2011 AD01 Registered office address changed from 15a High Street Battle East Sussex TN33 0AE on 20 October 2011
07 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 TM01 Termination of appointment of Jon Thompson as a director
25 Mar 2011 AP01 Appointment of Simon Alexander Stafford-Michael as a director
25 Mar 2011 AP01 Appointment of Hasan Nazif as a director
07 Mar 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
09 Jul 2010 TM01 Termination of appointment of Simon Stafford Michael as a director
01 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009