- Company Overview for ARTISAN COLLECTIVE LTD (08082669)
- Filing history for ARTISAN COLLECTIVE LTD (08082669)
- People for ARTISAN COLLECTIVE LTD (08082669)
- More for ARTISAN COLLECTIVE LTD (08082669)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Nov 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from 1604 Grantham House 46 Botanic Square London E14 0LW United Kingdom to 16 Bowling Street Sandwich Kent CT13 9HA on 4 July 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Ms Marie-Claire Ritchie on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Ms Marie-Claire Ritchie on 4 June 2018 | |
17 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
04 Jan 2017 | AD01 | Registered office address changed from 328 Durnsford Road London SW19 8DX to 1604 Grantham House 46 Botanic Square London E14 0LW on 4 January 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|