Advanced company searchLink opens in new window

ARTATTACK LONDON LTD

Company number 09151344

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
24 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
19 Oct 2018 AD01 Registered office address changed from 138 (Top Floor) Fleet Road London NW3 2QX England to 22 Brooklands Avenue Cambridge CB2 8BB on 19 October 2018
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 CS01 Confirmation statement made on 29 July 2017 with updates
28 Mar 2018 PSC04 Change of details for Mr Sam Alexander Senchal as a person with significant control on 29 July 2017
28 Mar 2018 PSC07 Cessation of India Irving as a person with significant control on 29 July 2017
28 Mar 2018 PSC01 Notification of Alexander Lebus as a person with significant control on 29 July 2017
25 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
26 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 112
01 Sep 2016 TM01 Termination of appointment of Sam Alexander Senchal as a director on 31 August 2016
12 Jul 2016 AD01 Registered office address changed from Flat B 6 East Heath Road London London Greater London NW3 1BN to 138 (Top Floor) Fleet Road London NW3 2QX on 12 July 2016
05 May 2016 AP01 Appointment of Mr. Alexander John Lebus as a director on 5 May 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 SH08 Change of share class name or designation