- Company Overview for ART & ANTIQUES STORE LIMITED (05308809)
- Filing history for ART & ANTIQUES STORE LIMITED (05308809)
- People for ART & ANTIQUES STORE LIMITED (05308809)
- More for ART & ANTIQUES STORE LIMITED (05308809)
| 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
|
|
| 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
|