Advanced company searchLink opens in new window

ART MASTER OF CHELSEA LIMITED

Company number 01346758

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
26 Oct 2020 AP01 Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates
20 Mar 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 AP01 Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019
13 Mar 2019 TM02 Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019
13 Mar 2019 AP03 Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019
13 Mar 2019 TM01 Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
20 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
19 Aug 2014 AD01 Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014
19 Aug 2014 CH03 Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014
19 Aug 2014 CH01 Director's details changed for Miss Sarah Louise Caddy on 15 August 2014
19 Aug 2014 CH01 Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014