Advanced company searchLink opens in new window

SALLY HUNTER FINE ART LIMITED

Company number 01834148

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 DS01 Application to strike the company off the register
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 TM01 Termination of appointment of Nicola Blaxall as a director on 30 October 2018
14 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
02 Aug 2017 PSC07 Cessation of Ian Richard Posgate as a person with significant control on 7 July 2017
02 Aug 2017 TM01 Termination of appointment of Ian Richard Posgate as a director on 7 July 2017
05 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
01 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
21 Aug 2015 CH01 Director's details changed for Mrs Sally Elizabeth Hunter on 25 July 2015
21 Aug 2015 CH01 Director's details changed for Nicola Blaxall on 25 July 2015
21 Aug 2015 CH03 Secretary's details changed for Mrs Sally Elizabeth Hunter on 25 July 2015
21 Aug 2015 CH01 Director's details changed for Mr Ian Richard Posgate on 25 July 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Mar 2015 AD01 Registered office address changed from C/O Hugo & Co 198 Cookham Road Maidenhead Berkshire SL6 7HN to Aston House York Road Maidenhead Berkshire SL6 1SF on 9 March 2015
22 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders