- Company Overview for ART SPORTS & LUXURY CARS LIMITED (09214545)
- Filing history for ART SPORTS & LUXURY CARS LIMITED (09214545)
- People for ART SPORTS & LUXURY CARS LIMITED (09214545)
- More for ART SPORTS & LUXURY CARS LIMITED (09214545)
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 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | AD01 | Registered office address changed from 30 Burton Road Suite 6 Dudley West Midlands DY1 3TB England to PO Box 4814 PO Box 4814 Gerrards Cross SL9 1EW on 7 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mrs Sonia Kaur as a director on 1 March 2017 | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | AD01 | Registered office address changed from 57 Bradford Street Suite 4 Walsall WS1 3QD United Kingdom to 30 Burton Road Suite 6 Dudley West Midlands DY1 3TB on 26 July 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Jul 2016 | RT01 | Administrative restoration application | |
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|