- Company Overview for ART ALLIANCE DELUXE LTD (06604008)
- Filing history for ART ALLIANCE DELUXE LTD (06604008)
- People for ART ALLIANCE DELUXE LTD (06604008)
- Insolvency for ART ALLIANCE DELUXE LTD (06604008)
- More for ART ALLIANCE DELUXE LTD (06604008)
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) |
---|---|---|---|
02 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
15 May 2015 | AA | Full accounts made up to 31 December 2013 | |
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
13 Feb 2013 | AP01 | Appointment of Alexander Popov as a director | |
12 Feb 2013 | TM02 | Termination of appointment of Servwell Corporation as a secretary | |
12 Feb 2013 | AP01 | Appointment of Mr Igor Fishman as a director | |
12 Feb 2013 | TM01 | Termination of appointment of William Perry as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2012 | TM01 | Termination of appointment of Brenda Cocksedge as a director | |
16 Feb 2012 | TM02 | Termination of appointment of Jesse Hester as a secretary | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2012 | AP01 | Appointment of William Jonathan Perry as a director | |
16 Jan 2012 | AP04 | Appointment of Servwell Corporation as a secretary | |
13 Dec 2011 | AD01 | Registered office address changed from London Diamond Bourse 100 Hatton Garden London EC1N 8NX on 13 December 2011 | |
14 Jul 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders |