Advanced company searchLink opens in new window

BRISTOL ART ADVISORY LIMITED

Company number 11336945

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
07 May 2020 CH01 Director's details changed for Meredith Dunn on 1 April 2020
07 May 2020 PSC04 Change of details for Meredith Dunn as a person with significant control on 1 April 2020
30 Jan 2020 TM01 Termination of appointment of Frederick William Augustus Marquess of Bristol as a director on 30 January 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London London N22 7SN on 13 May 2019
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
21 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
30 Oct 2018 AP01 Appointment of Meredith Dunn as a director on 8 October 2018
30 Oct 2018 PSC04 Change of details for Meredith Dunn as a person with significant control on 3 September 2018
30 Oct 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 30 October 2018
30 Oct 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 30 October 2018
01 Jun 2018 AP01 Appointment of Frederick William Augustus Marquess of Bristol as a director on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Meredith Dunn as a director on 31 May 2018
30 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-30
  • GBP 1