Advanced company searchLink opens in new window

ART & ANTIQUES STORE LIMITED

Company number 05308809

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
16 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 10,000
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jun 2010 TM01 Termination of appointment of Lee Bash as a director
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr James Ferrier Barlas Watson on 1 December 2009
29 Jan 2010 CH01 Director's details changed for Lee Bash on 1 December 2009
29 Jan 2010 CH03 Secretary's details changed for James Ferrier Barlas Watson on 1 December 2009
09 Apr 2009 363a Return made up to 09/12/08; full list of members
09 Apr 2009 353 Location of register of members
10 Mar 2009 288c Director and Secretary's Change of Particulars / james watson / 01/12/2008 / HouseName/Number was: , now: 1 the causeway; Street was: laika house, now: victoria road; Area was: lyon close, now: ; Post Town was: yaxley, now: diss; Region was: suffolk, now: norfolk; Post Code was: IP23 8BE, now: IP22 4AW
10 Mar 2009 288c Director's Change of Particulars / lee bash / 01/12/2008 / HouseName/Number was: , now: 1 the causeway; Street was: laika house, now: victoria road; Area was: lyon close, now: ; Post Town was: yaxley, now: diss; Region was: suffolk, now: norfolk; Post Code was: IP23 8BE, now: IP22 4AW
10 Mar 2009 287 Registered office changed on 10/03/2009 from paul and co 108A high street wealdstone harrow middx HA37 7AH
09 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Jun 2008 AA Total exemption small company accounts made up to 30 April 2007
10 Jan 2008 363s Return made up to 09/12/07; full list of members
06 Feb 2007 CERTNM Company name changed data storage LIMITED\certificate issued on 06/02/07
30 Jan 2007 363s Return made up to 09/12/06; full list of members; amend
30 Jan 2007 363s Return made up to 09/12/05; full list of members; amend
10 Jan 2007 363s Return made up to 09/12/06; full list of members
10 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
10 Jan 2007 363(353) Location of register of members address changed