- Company Overview for SHIPSHAPE ARTS LTD (06772336)
- Filing history for SHIPSHAPE ARTS LTD (06772336)
- People for SHIPSHAPE ARTS LTD (06772336)
- More for SHIPSHAPE ARTS LTD (06772336)
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) |
---|---|---|---|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | CERTNM |
Company name changed the fireworks collective LIMITED\certificate issued on 16/01/13
|
|
16 Jan 2013 | CONNOT | Change of name notice | |
14 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Michael De Butts on 13 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | TM01 | Termination of appointment of Alexander Rinsler as a director | |
08 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | AD01 | Registered office address changed from 17 Holmes Road Kentish Town London NW5 3AA on 2 September 2010 | |
09 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
09 Jan 2010 | CH01 | Director's details changed for Alex Rinsler on 12 December 2009 | |
09 Jan 2010 | CH01 | Director's details changed for Michael De Butts on 12 December 2009 | |
03 Mar 2009 | 88(2) | Ad 19/02/09\gbp si 3@1=3\gbp ic 1/4\ | |
03 Mar 2009 | 288b | Appointment terminated secretary sisec LIMITED | |
03 Mar 2009 | 288b | Appointment terminated director loviting LIMITED | |
03 Mar 2009 | 288b | Appointment terminated director michael seymour | |
03 Mar 2009 | 288b | Appointment terminated director serjeants' inn nominees LIMITED | |
03 Mar 2009 | 288a | Director appointed michael de butts | |
03 Mar 2009 | 288a | Director appointed alex rinsler | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 21 holborn viaduct london EC1A 2DY | |
03 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2009 | CERTNM | Company name changed 3622ND single member shelf trading company LIMITED\certificate issued on 27/02/09 |