Advanced company searchLink opens in new window

PAUL KARSLAKE FINE ART LIMITED

Company number 06512308

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)
29 May 2024 AA Accounts for a dormant company made up to 28 February 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Jul 2022 CH01 Director's details changed for Mrs Sandra Janet Karslake on 21 July 2022
06 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
08 Mar 2021 TM01 Termination of appointment of Paul Karslake as a director on 23 March 2020
08 Mar 2021 PSC07 Cessation of Paul Howard Karslake as a person with significant control on 23 March 2020
22 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
20 Feb 2020 AP01 Appointment of Mr Paul Karslake as a director on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Paul Howard Karslake as a director on 20 February 2020
04 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Oct 2018 AD01 Registered office address changed from 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 2
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU on 31 January 2018
31 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017