Advanced company searchLink opens in new window

ARTS EDUCATIONAL LIMITED

Company number 05075988

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2018 DS01 Application to strike the company off the register
19 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 165
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Aug 2015 AD01 Registered office address changed from Qwest - Unit 2 Ground Floor 1110 Great West Road Brentford Middlesex TW8 0GP to C/O Ian Critten Accountancy Ltd 12 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ on 30 August 2015
09 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100.000065
09 Apr 2015 CH01 Director's details changed for Mr Robert David Charles Emery on 1 September 2014
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100.000065
08 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
13 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
20 Oct 2011 88(2) Capitals not rolled up
20 Oct 2011 TM02 Termination of appointment of Kimberly-Rose Bower as a secretary
11 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
10 Aug 2011 AD01 Registered office address changed from Nelson House, 397 Nelson Road Hounslow London TW3 3UP on 10 August 2011
15 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
06 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders