- Company Overview for ART AUCTION99 LTD (11831106)
- Filing history for ART AUCTION99 LTD (11831106)
- People for ART AUCTION99 LTD (11831106)
- Registers for ART AUCTION99 LTD (11831106)
- More for ART AUCTION99 LTD (11831106)
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 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Nabil Amir Jerusalem on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Nabil Amir Jerusalem on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Nabil Amir Jerusalem on 13 April 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from North Lancs Art Group Preston Street Fleetwood Lancs FY7 6JA England to North Lancs Art Group Preston St Fletwood FY7 6JA on 29 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Nabil Amir Jerusalem as a person with significant control on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to North Lancs Art Group Preston Street Fleetwood Lancs FY7 6JA on 29 March 2021 | |
29 Mar 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
08 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
19 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
18 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-18
|