- Company Overview for ART OF TREASON LIMITED (07921773)
- Filing history for ART OF TREASON LIMITED (07921773)
- People for ART OF TREASON LIMITED (07921773)
- Insolvency for ART OF TREASON LIMITED (07921773)
- More for ART OF TREASON LIMITED (07921773)
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) |
---|---|---|---|
08 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2021 | LIQ02 | Statement of affairs | |
19 Apr 2021 | AD01 | Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 19 April 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Basement Suite Online Acct Services 42-44 Bishopsgate London EC2N 4AH to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 11 August 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Basement Suite Online Acct Services 42-44 Bishopsgate London EC2N 4AH on 10 September 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
23 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Mark Jones on 25 January 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
02 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jan 2018 | PSC01 | Notification of Mark Jones as a person with significant control on 1 June 2016 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Mr Mark Jones on 25 January 2018 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
15 Jan 2016 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 15 January 2016 |