- Company Overview for LARMER TREE ARTS LTD (11421915)
- Filing history for LARMER TREE ARTS LTD (11421915)
- People for LARMER TREE ARTS LTD (11421915)
- More for LARMER TREE ARTS LTD (11421915)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2024 | DS01 | Application to strike the company off the register | |
11 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 May 2024 | CH01 | Director's details changed for Viscount James David Strathallan on 2 February 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
21 Nov 2023 | PSC05 | Change of details for Feral Peacock Limited as a person with significant control on 24 August 2018 | |
06 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England to Yew Tree House Lewes Road Forest Row RH18 5AA on 1 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from Studio 14 Hackney Downs Studios Amhurst Terrace London E8 2BT England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY on 26 October 2020 | |
14 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
05 Apr 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 October 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
25 Sep 2018 | PSC02 | Notification of The Concert Clinic Limited as a person with significant control on 24 August 2018 | |
25 Sep 2018 | PSC07 | Cessation of James Edward Shepard as a person with significant control on 24 August 2018 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | AP01 | Appointment of Viscount James David Strathallan as a director on 24 August 2018 | |
19 Sep 2018 | AP01 | Appointment of Ms Lauren Jane Down as a director on 24 August 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 32 the Square Gillingham Dorset SP8 4AR United Kingdom to Studio 14 Hackney Downs Studios Amhurst Terrace London E8 2BT on 19 September 2018 |