Advanced company searchLink opens in new window

ARTWORK CAFE LTD

Company number 08407924

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
30 Jun 2018 AD01 Registered office address changed from Templefield Square Wheeleys Road Edgbaston Birmingham West Midlands B15 2LJ to 52 Milner Road Birmingham B29 7RQ on 30 June 2018
20 Dec 2017 CH01 Director's details changed for Ms Patricia Hemmings on 20 December 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Jul 2017 CH01 Director's details changed for Ms Pat Hemmings on 17 July 2017
17 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
17 Jul 2017 PSC01 Notification of Patricia Hemmings as a person with significant control on 1 July 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
16 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
28 Jan 2014 TM01 Termination of appointment of Deborah Black as a director
28 Jan 2014 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 28 January 2014
18 Feb 2013 NEWINC Incorporation