Advanced company searchLink opens in new window

MALLOWS ARTS LIMITED

Company number 05566428

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
25 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 September 2020
31 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
22 Jun 2015 AP01 Appointment of Mrs Kellie Jayne Marsh as a director on 22 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
09 Dec 2014 CH01 Director's details changed for Emile Cary Marsh on 1 September 2014
09 Dec 2014 CH03 Secretary's details changed for Kellie Jayne Marsh on 1 September 2014
09 Dec 2014 AD01 Registered office address changed from 16 Oak Bank Lindfield Haywards Heath West Sussex RH16 1RR to 142 Havelock Road Brighton BN1 6GQ on 9 December 2014
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2