- Company Overview for ARTE LIBERALIS LONDON LIMITED (07279800)
- Filing history for ARTE LIBERALIS LONDON LIMITED (07279800)
- People for ARTE LIBERALIS LONDON LIMITED (07279800)
- Insolvency for ARTE LIBERALIS LONDON LIMITED (07279800)
- More for ARTE LIBERALIS LONDON LIMITED (07279800)
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) |
---|---|---|---|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | AD01 | Registered office address changed from 6 Exhibiton House Addison Bridge Place London W14 8XP to 1 Norland Place Kensington London W11 4PX on 16 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD02 | Register inspection address has been changed from Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF England to Suite 6, Exhibition House Addison Bridge Place London W14 8XP | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AP04 | Appointment of Ameera Secretaries Limited as a secretary on 13 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF | |
16 Jul 2014 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 13 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom on 7 July 2014 | |
11 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
11 Jun 2013 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
11 Jun 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
25 Apr 2013 | CH01 | Director's details changed for Mr. Mark Adam Maurice on 25 April 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jan 2012 | AD01 | Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP England on 3 January 2012 | |
23 Dec 2011 | SH19 |
Statement of capital on 23 December 2011
|
|
23 Dec 2011 | CAP-SS | Solvency statement dated 05/12/11 | |
23 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | SH19 |
Statement of capital on 23 December 2011
|