- Company Overview for ARTISTS AVENUE AGENCY LTD (07480475)
- Filing history for ARTISTS AVENUE AGENCY LTD (07480475)
- People for ARTISTS AVENUE AGENCY LTD (07480475)
- Insolvency for ARTISTS AVENUE AGENCY LTD (07480475)
- More for ARTISTS AVENUE AGENCY LTD (07480475)
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) |
---|---|---|---|
15 Feb 2016 | COCOMP | Order of court to wind up | |
29 Dec 2015 | AD01 | Registered office address changed from 40 Bank Street London E14 5NR to 53 Fountain Street Manchester M2 2AN on 29 December 2015 | |
03 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Mar 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
03 Mar 2014 | AAMD | Amended accounts made up to 31 December 2011 | |
24 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Jeremy Arthur Sloane on 6 October 2011 | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
16 Jan 2014 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 16 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Mr Jeremy Arthur Sloane as a director | |
20 Dec 2013 | TM02 | Termination of appointment of Coddan Secretary Service Ltd as a secretary | |
20 Dec 2013 | TM01 | Termination of appointment of Konstantin Nemchukov as a director | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Dec 2010 | NEWINC |
Incorporation
|