- Company Overview for CONNECTED ARTISTS LIMITED (06542678)
- Filing history for CONNECTED ARTISTS LIMITED (06542678)
- People for CONNECTED ARTISTS LIMITED (06542678)
- Charges for CONNECTED ARTISTS LIMITED (06542678)
- More for CONNECTED ARTISTS LIMITED (06542678)
| 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) |
|---|---|---|---|
| 06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Apr 2020 | DS01 | Application to strike the company off the register | |
| 16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 23 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
| 19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 18 May 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
| 19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 10 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
| 17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 14 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
| 13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Jun 2017 | CH01 | Director's details changed for Mr Robert James Christopher Horsfall on 7 June 2017 | |
| 07 Jun 2017 | CH01 | Director's details changed for Mr Michael Charles Skeet on 7 June 2017 | |
| 07 Jun 2017 | CH01 | Director's details changed for Mr Peter David Rudge on 7 June 2017 | |
| 07 Jun 2017 | AD01 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 | |
| 09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 07 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
| 07 Jun 2016 | CH01 | Director's details changed for Mr Peter David Rudge on 18 May 2016 | |
| 07 Jun 2016 | CH01 | Director's details changed for Mr Robert James Christopher Horsfall on 18 May 2016 | |
| 07 Jun 2016 | CH01 | Director's details changed for Mr Michael Charles Skeet on 18 May 2016 | |
| 21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 01 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
| 10 Mar 2015 | TM02 | Termination of appointment of Karen Norah Mary Crofton as a secretary on 10 March 2015 | |
| 19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |