- Company Overview for ARTSFACE INTERNATIONAL LIMITED (09430636)
- Filing history for ARTSFACE INTERNATIONAL LIMITED (09430636)
- People for ARTSFACE INTERNATIONAL LIMITED (09430636)
- More for ARTSFACE INTERNATIONAL LIMITED (09430636)
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
|
|
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 |