Advanced company searchLink opens in new window

WHAT IS ART? LIMITED

Company number 11408267

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)
29 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2023 AD01 Registered office address changed from 3a Tournament Court Tournament Fields Warwick CV34 6LG England to C/O Kre Corporate Recovery Limited the Aquarium 1-7 King Street Reading RG1 2AN on 15 February 2023
15 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-03
15 Feb 2023 LIQ02 Statement of affairs
15 Feb 2023 600 Appointment of a voluntary liquidator
15 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of chairman 23/08/2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/08/2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 9.2
07 Sep 2021 PSC01 Notification of Angela Mary Bayley as a person with significant control on 23 August 2021
07 Sep 2021 PSC04 Change of details for Mr Trevor Keith Bayley as a person with significant control on 23 August 2021
07 Sep 2021 SH02 Sub-division of shares on 23 August 2021
02 Sep 2021 AP01 Appointment of Ms Julia Brooke Freeman as a director on 23 August 2021
10 Aug 2021 AD01 Registered office address changed from 18 Graham Terrace London SW1W 8JH United Kingdom to 3a Tournament Court Tournament Fields Warwick CV34 6LG on 10 August 2021
02 Jul 2021 PSC04 Change of details for Mr Trevor Keith Bayley as a person with significant control on 1 April 2021
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
06 Jun 2021 AP01 Appointment of Mr Jonathan Peter Stephen Kearns as a director on 4 June 2021
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
07 Apr 2021 PSC07 Cessation of Ian Austin as a person with significant control on 31 March 2021
07 Apr 2021 TM01 Termination of appointment of Ian Charles Austin as a director on 31 March 2021
07 Apr 2021 AP01 Appointment of Mrs Angela Mary Bayley as a director on 31 March 2021