Advanced company searchLink opens in new window

ARTSFACE INTERNATIONAL LIMITED

Company number 09430636

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 DS01 Application to strike the company off the register
01 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
25 Feb 2021 CH01 Director's details changed for Miss Tugce Tez on 1 February 2021
18 Dec 2020 AD01 Registered office address changed from C/O Harrison/Parrott Ltd the Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Power House Flat 9 the Power House 70 Chiswick High Road London W4 1SY on 18 December 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
11 Feb 2019 CH01 Director's details changed for Mr Jasper William Parrott on 11 February 2019
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Mar 2018 AD01 Registered office address changed from 5/6 Albion Court Albion Place London W6 0QT United Kingdom to C/O Harrison/Parrott Ltd the Ark 201 Talgarth Road London W6 8BJ on 3 March 2018
16 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
16 Feb 2018 PSC07 Cessation of Tugce Tez as a person with significant control on 26 September 2016
16 Feb 2018 PSC01 Notification of Tugce Tez as a person with significant control on 26 September 2016
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 TM01 Termination of appointment of Yesim Ozlem Gurer Oymak as a director on 9 July 2015
07 Mar 2016 AP03 Appointment of Tugce Tez as a secretary on 10 February 2015
15 Oct 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015