Advanced company searchLink opens in new window

ARTICA GALLERIES LIMITED

Company number 05686433

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)
23 Jan 2017 AD01 Registered office address changed from 44 Upper Gough Street Birmingham West Midlands B1 1JL to C/O Washington Green Unit 15, Spitfire Road Erdington Birmingham West Midlands B24 9PR on 23 January 2017
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
08 May 2016 AA Full accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
08 Jul 2015 AA Full accounts made up to 30 April 2014
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 AA Full accounts made up to 30 April 2013
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 AA Full accounts made up to 30 April 2012
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 April 2011
08 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
16 Mar 2011 AD01 Registered office address changed from 25-26 St Christopher's Place London W1U 1NT on 16 March 2011
28 Feb 2011 AA Full accounts made up to 30 April 2010
11 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
23 Sep 2010 AA01 Previous accounting period shortened from 31 August 2010 to 30 April 2010
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
15 Jul 2010 TM01 Termination of appointment of Michael Freedman as a director
15 Jul 2010 TM01 Termination of appointment of Simon Kaye as a director