- Company Overview for ARTIFICE ENTERTAINMENT LIMITED (06797068)
- Filing history for ARTIFICE ENTERTAINMENT LIMITED (06797068)
- People for ARTIFICE ENTERTAINMENT LIMITED (06797068)
- More for ARTIFICE ENTERTAINMENT LIMITED (06797068)
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) |
---|---|---|---|
09 Jul 2012 | MISC | Form 122 10/02/09 sub div | |
09 Jul 2012 | SH08 | Change of share class name or designation | |
27 Jun 2012 | 88(3) | Particulars of contract relating to shares | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
|
|
23 Jan 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
04 Mar 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
|
|
04 Mar 2011 | AP01 | Appointment of Mr Kevin Paul Williams as a director | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
12 Apr 2010 | AR01 |
Annual return made up to 21 January 2010 with full list of shareholders
|
|
12 Apr 2010 | CH01 | Director's details changed for Mr Mark Christopher Pegg on 1 October 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from , 48 Lexington Street, London, W1F 0LR on 12 April 2010 | |
23 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2009 | 88(2) | Ad 16/02/09\gbp si 10000@0.01=100\gbp ic 1/101\ | |
16 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
04 Feb 2009 | 288a | Director appointed mr mirza baber beg | |
03 Feb 2009 | 288a | Director appointed mr mark christopher pegg | |
23 Jan 2009 | 288b | Appointment terminated director barbara kahan | |
21 Jan 2009 | NEWINC | Incorporation |