- Company Overview for PROVENTUS ART & TECHNOLOGY LTD (06941765)
- Filing history for PROVENTUS ART & TECHNOLOGY LTD (06941765)
- People for PROVENTUS ART & TECHNOLOGY LTD (06941765)
- More for PROVENTUS ART & TECHNOLOGY LTD (06941765)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
28 Aug 2013 | CERTNM |
Company name changed artek LIMITED\certificate issued on 28/08/13
|
|
03 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
20 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Daniel Sachs on 30 June 2011 | |
13 Jul 2011 | CH01 | Director's details changed for Thomas Dixon on 30 June 2010 | |
11 May 2011 | AP03 | Appointment of Joshua Wong as a secretary | |
04 May 2011 | AA | ||
12 Oct 2010 | AD01 | Registered office address changed from 4 Northington Street London WC1N 2JG on 12 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 27 January 2010
|
|
23 Jun 2009 | NEWINC | Incorporation |