- Company Overview for ARTIST TOURING SERVICES LTD (09387279)
- Filing history for ARTIST TOURING SERVICES LTD (09387279)
- People for ARTIST TOURING SERVICES LTD (09387279)
- Insolvency for ARTIST TOURING SERVICES LTD (09387279)
- More for ARTIST TOURING SERVICES LTD (09387279)
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) |
---|---|---|---|
27 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2018 | |
29 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | LIQ01 | Declaration of solvency | |
27 Jun 2017 | AD01 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 24 Conduit Place London W2 1EP on 27 June 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Toby Duncan Jakes on 26 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
19 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA England to 38 Berkeley Square London W1J 5AE on 11 August 2016 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
05 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
11 Jun 2015 | TM02 | Termination of appointment of Jayne Irene Hood as a secretary on 9 June 2015 | |
28 Apr 2015 | AP03 | Appointment of Miss Jayne Irene Hood as a secretary on 28 April 2015 | |
21 Apr 2015 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
10 Apr 2015 | AD01 | Registered office address changed from Upper Ground Floor 247 South Lambeth Road London SW8 1XR England to 34 Anyards Road Cobham Surrey KT11 2LA on 10 April 2015 | |
13 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-13
|