- Company Overview for UP FOR ART LIMITED (07422578)
- Filing history for UP FOR ART LIMITED (07422578)
- People for UP FOR ART LIMITED (07422578)
- More for UP FOR ART LIMITED (07422578)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
14 Aug 2020 | PSC04 | Change of details for Mrs Emma Kate Morris as a person with significant control on 14 August 2020 | |
24 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Apr 2019 | PSC01 | Notification of Emma Kate Morris as a person with significant control on 21 February 2019 | |
01 Apr 2019 | PSC07 | Cessation of Gabrielle Lucy Watts as a person with significant control on 21 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Gabrielle Lucy Watts as a director on 21 February 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from The White House Nethergate Street Clare Sudbury CO10 8NP to 30 Kew Pendra St. Buryan Penzance TR19 6DW on 14 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Patrick Deane Daniels as a secretary on 14 June 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Rachael Maria Kullich as a director on 31 March 2015 | |
22 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
|