- Company Overview for BRISTOL ART ADVISORY LIMITED (11336945)
- Filing history for BRISTOL ART ADVISORY LIMITED (11336945)
- People for BRISTOL ART ADVISORY LIMITED (11336945)
- More for BRISTOL ART ADVISORY LIMITED (11336945)
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
|
|
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
|