Advanced company searchLink opens in new window

ARTSINDIA UK LIMITED

Company number 05885130

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2012 DS01 Application to strike the company off the register
02 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100,000
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Prajit Kumar Dutta on 24 July 2010
02 Aug 2010 CH01 Director's details changed for Projjal Dutta on 24 July 2010
02 Aug 2010 CH01 Director's details changed for Mamta Prakash-Dutta on 24 July 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2009 363a Return made up to 24/07/09; full list of members
20 Jul 2009 287 Registered office changed on 20/07/2009 from 73/75 mortimer street london W1W 7SQ
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Aug 2008 363a Return made up to 24/07/08; full list of members
11 Aug 2008 288c Director's Change of Particulars / tarun jotwani / 24/07/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 48; Street was: 48 wynnstay gardens, now: wynnstag gardens
11 Aug 2008 288c Director and Secretary's Change of Particulars / mamta prakash-dutta / 24/07/2008 / Nationality was: india, now: indian; HouseName/Number was: , now: 910; Street was: 910 west end avenue, now: west end avenue; Region was: ny 10025, now: new york 10025; Country was: usa, now: united states
11 Aug 2008 288c Director's Change of Particulars / projjal dutta / 24/07/2008 / HouseName/Number was: , now: 910; Street was: 910 westend avenue apt 14 d, now: westend avenue; Area was: , now: apt 14 d; Region was: ny 10025, now: new york 10025
11 Aug 2008 288c Director's Change of Particulars / prajit dutta / 24/07/2008 / Street was: w 115TH street, now: W115 street; Post Code was: usa, now: ; Country was: usa, now: united states
14 Jul 2008 288c Director's Change of Particulars / prajit dutta / 30/03/2007 /
11 Jul 2008 288c Director's Change of Particulars / prajit dutta / 01/01/2008 /
04 Jul 2008 288c Director's Change of Particulars / prajit dutta / 04/07/2008 /
23 May 2008 288c Director's Change of Particulars / prajit dutta / 30/03/2007 / Date of Birth was: 26-Jan-1959, now: 26-Nov-1960; Middle Name/s was: , now: kumar; HouseName/Number was: , now: 601; Street was: 601 w 115TH street, now: w 115TH street; Area was: apt 105A, now: ; Region was: ny 10025, now: new york 10025; Post Code was: , now: usa; Country was: uasa, n
07 Mar 2008 287 Registered office changed on 07/03/2008 from 48 wynnstay gardens london W8 6UT
28 Jan 2008 288c Director's particulars changed