- Company Overview for STATE OF THE ART LIMITED (08065246)
- Filing history for STATE OF THE ART LIMITED (08065246)
- People for STATE OF THE ART LIMITED (08065246)
- More for STATE OF THE ART LIMITED (08065246)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
04 May 2018 | AP01 | Appointment of Mr Benjamin Dimitri Schimmel as a director on 23 January 2018 | |
04 May 2018 | AP01 | Appointment of Mr Nathaniel Eugene Schimmel as a director on 23 January 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
27 Jul 2017 | PSC02 | Notification of Uki Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Gyongyver Julia Kadas as a person with significant control on 6 April 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Jonathan Benjamin Schimmel as a director on 8 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 17 November 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2015 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 54-56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |