Advanced company searchLink opens in new window

ARMED FORCES ART UK LIMITED

Company number 06607376

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)
11 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2013 4.20 Statement of affairs with form 4.19
17 Apr 2013 AD01 Registered office address changed from 36-37 Market Mall the Mall Pavilions Uxbridge Middlesex UB8 1LH United Kingdom on 17 April 2013
25 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2013 600 Appointment of a voluntary liquidator
21 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-18
19 Aug 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-08-19
  • GBP 1
29 Feb 2012 AD01 Registered office address changed from 20 Chequers Square Uxbridge Middlesex UB8 1LN United Kingdom on 29 February 2012
11 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
17 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Mar 2011 AD01 Registered office address changed from 53 High Street Eton Windsor Royal Berkshire SL4 6BL on 12 March 2011
08 Sep 2010 CERTNM Company name changed artique gallery publishing LTD\certificate issued on 08/09/10
  • CONNOT ‐ Change of name notice
01 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
10 Aug 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Jun 2009 363a Return made up to 02/06/09; full list of members
11 Jun 2009 CERTNM Company name changed eton art gallery LIMITED\certificate issued on 15/06/09
16 Dec 2008 288a Director appointed samantha jane holman
04 Jun 2008 288b Appointment Terminated Secretary abergan reed nominees LIMITED
04 Jun 2008 288b Appointment Terminated Director abergan reed LTD