- Company Overview for ARTSTACK LIMITED (07793201)
- Filing history for ARTSTACK LIMITED (07793201)
- People for ARTSTACK LIMITED (07793201)
- More for ARTSTACK LIMITED (07793201)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | AD01 | Registered office address changed from 40D Warwick Avenue London W9 2PT England to 3 Leamington Road Villas Flat B London W11 1HS on 31 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
27 Dec 2020 | AD01 | Registered office address changed from 11-13 Lower Grosvenor Place London SW1W 0EX England to 40D Warwick Avenue London W9 2PT on 27 December 2020 | |
06 Oct 2020 | AP03 | Appointment of Miss Morvarid Momeni as a secretary on 1 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
26 Jun 2019 | AD01 | Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to 11-13 Lower Grosvenor Place London SW1W 0EX on 26 June 2019 | |
14 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
13 Oct 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 January 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Unit 6 Queens Yard White Post Lane London E9 5EN on 27 June 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |