Advanced company searchLink opens in new window

101 ARTISTS LIMITED

Company number 07806785

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-27
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
  • GBP 2