- Company Overview for ART CONCEPT NP LTD (14362017)
- Filing history for ART CONCEPT NP LTD (14362017)
- People for ART CONCEPT NP LTD (14362017)
- More for ART CONCEPT NP LTD (14362017)
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 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 14362017 - Companies House Default Address, Cardiff, CF14 8LH on 13 August 2024 | |
18 Jul 2024 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 18 July 2024 | |
05 Jul 2023 | CERTNM |
Company name changed property agencies LIMITED\certificate issued on 05/07/23
|
|
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
04 Jul 2023 | PSC01 | Notification of Nelson Rodolfo Pineda as a person with significant control on 3 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 3 July 2023 | |
04 Jul 2023 | AP01 | Appointment of Nelson Pineda as a director on 3 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA on 4 July 2023 | |
04 Jul 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 3 July 2023 | |
04 Jul 2023 | AP04 | Appointment of Cfs Secretaries Limited as a secretary on 3 July 2023 | |
04 Jul 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 3 July 2023 | |
16 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-16
|