Download leads from Nexok and grow your business. Find out more

Fine Art Decor Limited

Documents

Total Documents121
Total Pages395

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019
31 December 2020Confirmation statement made on 19 December 2020 with updates
17 December 2020Registered office address changed from Victoria Mill Macclesfield Road, Holmes Chapel, Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020
19 December 2019Director's details changed for Kenneth Grandberg on 19 December 2019
19 December 2019Confirmation statement made on 19 December 2019 with no updates
20 September 2019Accounts for a dormant company made up to 31 December 2018
10 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
3 January 2019Confirmation statement made on 19 December 2018 with no updates
18 December 2018Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 October 2018Accounts for a dormant company made up to 31 December 2017
2 January 2018Confirmation statement made on 19 December 2017 with no updates
4 May 2017Accounts for a dormant company made up to 31 December 2016
4 May 2017Accounts for a dormant company made up to 31 December 2016
21 December 2016Confirmation statement made on 19 December 2016 with updates
21 December 2016Confirmation statement made on 19 December 2016 with updates
3 October 2016Accounts for a dormant company made up to 31 December 2015
3 October 2016Accounts for a dormant company made up to 31 December 2015
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
3 October 2015Accounts for a dormant company made up to 31 December 2014
3 October 2015Accounts for a dormant company made up to 31 December 2014
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 December 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR
23 December 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Two Snowhill Snow Hill Queensway Birmingham B4 6WR
30 September 2014Accounts for a dormant company made up to 31 December 2013
30 September 2014Accounts for a dormant company made up to 31 December 2013
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
3 October 2013Accounts for a dormant company made up to 31 December 2012
3 October 2013Accounts for a dormant company made up to 31 December 2012
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
5 October 2012Accounts for a dormant company made up to 31 December 2011
5 October 2012Accounts for a dormant company made up to 31 December 2011
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
4 October 2011Accounts for a dormant company made up to 31 December 2010
4 October 2011Accounts for a dormant company made up to 31 December 2010
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
5 October 2010Accounts for a dormant company made up to 31 December 2009
5 October 2010Accounts for a dormant company made up to 31 December 2009
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
9 January 2010Register(s) moved to registered inspection location
9 January 2010Register(s) moved to registered inspection location
8 January 2010Register inspection address has been changed
8 January 2010Register inspection address has been changed
8 January 2010Director's details changed for Peter John Ciaccia on 8 January 2010
8 January 2010Director's details changed for Kenneth Grandberg on 8 January 2010
8 January 2010Director's details changed for James Grandberg on 8 January 2010
8 January 2010Director's details changed for Kenneth Grandberg on 8 January 2010
8 January 2010Director's details changed for Kenneth Grandberg on 8 January 2010
8 January 2010Secretary's details changed for Peter John Ciaccia on 8 January 2010
8 January 2010Secretary's details changed for Peter John Ciaccia on 8 January 2010
8 January 2010Director's details changed for James Grandberg on 8 January 2010
8 January 2010Director's details changed for Peter John Ciaccia on 8 January 2010
8 January 2010Director's details changed for James Grandberg on 8 January 2010
8 January 2010Secretary's details changed for Peter John Ciaccia on 8 January 2010
8 January 2010Director's details changed for Peter John Ciaccia on 8 January 2010
9 October 2009Accounts for a dormant company made up to 31 December 2008
9 October 2009Accounts for a dormant company made up to 31 December 2008
22 January 2009Return made up to 19/12/08; full list of members
22 January 2009Return made up to 19/12/08; full list of members
2 November 2008Accounts for a dormant company made up to 31 December 2007
2 November 2008Accounts for a dormant company made up to 31 December 2007
13 March 2008Return made up to 19/12/07; full list of members
13 March 2008Return made up to 19/12/07; full list of members
29 January 2007Return made up to 19/12/06; full list of members
29 January 2007Return made up to 19/12/06; full list of members
4 November 2006Accounts for a dormant company made up to 31 December 2005
4 November 2006Accounts for a dormant company made up to 31 December 2005
18 August 2006Director resigned
18 August 2006Director resigned
7 March 2006Accounts for a dormant company made up to 31 December 2004
7 March 2006Accounts for a dormant company made up to 31 December 2004
7 March 2006Return made up to 19/12/05; full list of members
7 March 2006Return made up to 19/12/05; full list of members
20 September 2005Director's particulars changed
20 September 2005Director's particulars changed
17 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 2004Accounts for a dormant company made up to 31 December 2002
8 April 2004Accounts for a dormant company made up to 31 December 2002
17 March 2004Accounts for a dormant company made up to 31 December 2003
17 March 2004Accounts for a dormant company made up to 31 December 2003
22 January 2004Return made up to 19/12/03; full list of members
22 January 2004Return made up to 19/12/03; full list of members
8 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
8 January 2003Director resigned
8 January 2003Secretary resigned
8 January 2003Director resigned
8 January 2003Secretary resigned
8 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
17 October 2002Accounts for a dormant company made up to 31 December 2001
17 October 2002Accounts for a dormant company made up to 31 December 2001
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New secretary appointed;new director appointed
10 August 2002New director appointed
10 August 2002New secretary appointed;new director appointed
10 August 2002New director appointed
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
18 March 2002Registered office changed on 18/03/02 from: 55 colmore row birmingham west midlands B3 2AS
18 March 2002Registered office changed on 18/03/02 from: 55 colmore row birmingham west midlands B3 2AS
1 March 2002Return made up to 19/12/01; full list of members
1 March 2002Return made up to 19/12/01; full list of members
22 January 2001Company name changed ingleby (1391) LIMITED\certificate issued on 22/01/01
22 January 2001Company name changed ingleby (1391) LIMITED\certificate issued on 22/01/01
19 December 2000Incorporation
19 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing