- Company Overview for 101 ARTISTS LIMITED (07806785)
- Filing history for 101 ARTISTS LIMITED (07806785)
- People for 101 ARTISTS LIMITED (07806785)
- Insolvency for 101 ARTISTS LIMITED (07806785)
- More for 101 ARTISTS LIMITED (07806785)
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) |
---|---|---|---|
31 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023 | |
21 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2022 | AD01 | Registered office address changed from C/O the Offices I Dsilke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022 | |
21 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2021 | |
02 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
16 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
23 Oct 2018 | AD01 | Registered office address changed from 101 Antill Road London E3 5BW England to C/O the Offices I Dsilke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 23 October 2018 | |
10 Oct 2018 | LIQ02 | Statement of affairs | |
10 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Aug 2017 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
10 Aug 2017 | RT01 | Administrative restoration application | |
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-03-30
|