- Company Overview for ART DIRECT IMPORTS LTD. (SC366145)
- Filing history for ART DIRECT IMPORTS LTD. (SC366145)
- People for ART DIRECT IMPORTS LTD. (SC366145)
- More for ART DIRECT IMPORTS LTD. (SC366145)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
08 Nov 2019 | AD01 | Registered office address changed from 19 Heathfield Road Ayr KA8 9DR Scotland to C/O Digital Kitchens & Bathrooms Mosswell Industrial Estate Ayr KA6 6BE on 8 November 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | PSC01 | Notification of John Martin as a person with significant control on 11 October 2018 | |
08 Nov 2018 | PSC01 | Notification of William Bryson as a person with significant control on 25 October 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Craig Mcalister Bryson as a secretary on 25 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of Craig Mcalister Bryson as a person with significant control on 25 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Craig Mcalister Bryson as a director on 11 October 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr John Martin as a director on 11 October 2018 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Oct 2015 | CH01 | Director's details changed for William Bryson on 1 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 102 Whatriggs Road Kilmarnock East Ayrshire KA1 3SS to 19 Heathfield Road Ayr KA8 9DR on 2 October 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|