Advanced company searchLink opens in new window

ART-BUILD 40 LTD

Company number 07402978

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
27 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
11 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
04 Dec 2011 AD01 Registered office address changed from 28-29 the Broadway Ealing London W5 2NP United Kingdom on 4 December 2011
18 Nov 2011 AP01 Appointment of Mr Artur Wiencek as a director
18 Nov 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
10 Nov 2010 AD01 Registered office address changed from 407 Middleton Road Carshalton Surrey SM5 1HU United Kingdom on 10 November 2010
11 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted