Advanced company searchLink opens in new window

IMMEDIATE ART LTD

Company number 07563022

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 DS01 Application to strike the company off the register
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
12 Mar 2015 CH01 Director's details changed for Ms Mia Elisabeth Karlsson on 12 March 2015
12 Mar 2015 AD01 Registered office address changed from 1 Henley Drive Henley Drive London SE1 3AP to 17 Portland Street St. Albans Hertfordshire AL3 4RA on 12 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jun 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
23 Jun 2013 CH01 Director's details changed for Ms Mia Elisabeth Karlsson on 18 November 2012
23 Jun 2013 AD01 Registered office address changed from 133 Whitecross Street London EC1Y 8JL England on 23 June 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
19 May 2011 TM02 Termination of appointment of Andreas Lindström as a secretary
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted