Advanced company searchLink opens in new window

BARNIE'S ART INVEST LIMITED

Company number 07184042

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2017 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2017-01-09
  • GBP 3,240,000
22 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,240,000
09 Jun 2016 CH01 Director's details changed for Mr Miles Dean on 1 June 2016
17 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AD01 Registered office address changed from C/O Miles Dean 45 Clarges Street London W1J 7EP on 10 June 2014
01 May 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,240,000
07 Jan 2014 TM01 Termination of appointment of Kevin Isherwood as a director
07 Jan 2014 AP01 Appointment of Mr Miles Dean as a director
07 Jan 2014 AD01 Registered office address changed from Hackwood Building 14 Hackwood Street Robertsbridge East Sussex TN32 5ER United Kingdom on 7 January 2014
01 Jul 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
30 May 2013 AAMD Amended accounts made up to 31 March 2012
27 Feb 2013 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 27 February 2013
27 Feb 2013 TM01 Termination of appointment of Richard Mostue as a director
27 Feb 2013 AP01 Appointment of Mr Kevin Ernest Isherwood as a director
14 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
11 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011