- Company Overview for ARTWORK CAFE LTD (08407924)
- Filing history for ARTWORK CAFE LTD (08407924)
- People for ARTWORK CAFE LTD (08407924)
- More for ARTWORK CAFE LTD (08407924)
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
|
|
16 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
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
|
|
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
|
|
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 |