Advanced company searchLink opens in new window

ART ESCROW LIMITED

Company number 07807206

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)
26 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2024 DS01 Application to strike the company off the register
14 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
20 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 August 2021
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Oct 2020 CERTNM Company name changed cooltech engineering LTD\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
06 Oct 2020 PSC07 Cessation of Naomi Claire Helen Heaton as a person with significant control on 14 November 2019
06 Oct 2020 PSC07 Cessation of Lcp Corp Limited as a person with significant control on 14 November 2019
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 PSC01 Notification of Jessica Mary Guest as a person with significant control on 14 November 2019
06 Oct 2020 AD01 Registered office address changed from 155 155 Sheen Road Richmond Surrey TW9 1YS England to 155 Sheen Road Richmond TW9 1YS on 6 October 2020
06 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Oct 2020 AD01 Registered office address changed from Lcp House Ogle Street London W1W 6HU England to 155 155 Sheen Road Richmond Surrey TW9 1YS on 6 October 2020
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
14 Nov 2019 TM01 Termination of appointment of Naomi Claire Helen Heaton as a director on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Jonathan Hugh Waxman as a director on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Hugh Edmund Best as a director on 14 November 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
04 Nov 2019 PSC01 Notification of Naomi Claire Helen Heaton as a person with significant control on 4 November 2019
04 Nov 2019 TM02 Termination of appointment of Robert Austin Guest as a secretary on 4 November 2019