Advanced company searchLink opens in new window

DARK ARTS LIMITED

Company number 04554204

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2018 CS01 Confirmation statement made on 4 October 2017 with no updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 CS01 Confirmation statement made on 4 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 14,250
31 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
05 Jan 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,250
05 Jan 2015 AD01 Registered office address changed from First Floor 27 Hoxton Street London N1 6NH to 48 Leigh Road Leigh-on-Sea Essex SS9 1LF on 5 January 2015
05 Jan 2015 AD02 Register inspection address has been changed from First Floor 27 Hoxton Street London N1 6NH United Kingdom to 48 Leigh Road Leigh-on-Sea Essex SS9 1LF
05 Jan 2015 TM01 Termination of appointment of Clare Shoesmith as a director on 13 April 2014
27 Nov 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2014 AA Total exemption small company accounts made up to 28 February 2013
28 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 February 2013