- Company Overview for NEW ARTS NORTH LIMITED (06800879)
- Filing history for NEW ARTS NORTH LIMITED (06800879)
- People for NEW ARTS NORTH LIMITED (06800879)
- More for NEW ARTS NORTH LIMITED (06800879)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2019 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
22 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
27 Jun 2017 | PSC01 | Notification of Celia April Hazel Burbush as a person with significant control on 1 June 2017 | |
27 Jun 2017 | PSC07 | Cessation of Russell William Harvey Burbush as a person with significant control on 1 June 2017 | |
21 Jun 2017 | CH03 | Secretary's details changed for Mrs Celia April Hazel on 13 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mrs Rachel Jane Suddart as a director on 6 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mrs Ruth Susan Scammell as a director on 6 June 2017 | |
14 Jun 2017 | AP03 | Appointment of Mrs Celia April Hazel as a secretary on 6 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Russell William Harvey Burbush as a director on 6 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Russell William Harvey Burbush as a secretary on 6 June 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from C/O Russell Burbush Shundraw Farm St. Johns-in-the-Vale Keswick Cumbria CA12 4RR England to 51 Gote Road Cockermouth CA13 0JB on 20 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mrs Celia April Hazel Burbush as a director on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Mike Borgia as a director on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Sally Rachel Fielding as a director on 6 April 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
27 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Dustin Nicholas Harwood as a director on 27 June 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Myrtle Cottage Braithwaite Keswick Cumbria CA12 5st to C/O Russell Burbush Shundraw Farm St. Johns-in-the-Vale Keswick Cumbria CA12 4RR on 9 February 2016 | |
26 Jan 2016 | AR01 | Annual return made up to 25 January 2016 no member list | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Russell Burbush Shundraw Farm St. Johns-in-the-Vale Keswick Cumbria CA12 4RR England to Myrtle Cottage Braithwaite Keswick Cumbria CA12 5st on 26 January 2016 |