Advanced company searchLink opens in new window

AARON DAVIDSON FINE ART LIMITED

Company number 07884178

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 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Aug 2016 CH01 Director's details changed for Mr Bernard Glick on 22 June 2016
28 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000
05 May 2016 CH01 Director's details changed for Mr Bernard Glick on 5 May 2016
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,000
19 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Bernard Glick on 20 March 2015
22 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,000
11 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 20,000
11 Nov 2014 CH01 Director's details changed for Mr Bernard Glick on 11 November 2014
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
19 Mar 2012 TM01 Termination of appointment of Muriel Pousse as a director
19 Mar 2012 AP01 Appointment of Mr Bernard Glick as a director
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 1,000