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

Art PR Limited

Documents

Total Documents73
Total Pages230

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off
13 August 2013Final Gazette dissolved via voluntary strike-off
30 April 2013First Gazette notice for voluntary strike-off
30 April 2013First Gazette notice for voluntary strike-off
22 April 2013Application to strike the company off the register
22 April 2013Application to strike the company off the register
20 September 2012Registered office address changed from 26 Fitzroy Square London W1T 6BT on 20 September 2012
20 September 2012Registered office address changed from 26 Fitzroy Square London W1T 6BT on 20 September 2012
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2,651.65
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2,651.65
23 March 2012Accounts for a dormant company made up to 30 June 2011
23 March 2012Accounts for a dormant company made up to 30 June 2011
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
5 April 2011Accounts for a dormant company made up to 30 June 2010
5 April 2011Accounts for a dormant company made up to 30 June 2010
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
6 April 2010Accounts for a dormant company made up to 30 June 2009
6 April 2010Accounts for a dormant company made up to 30 June 2009
29 June 2009Return made up to 13/05/09; full list of members
29 June 2009Return made up to 13/05/09; full list of members
5 May 2009Accounts for a dormant company made up to 30 June 2008
5 May 2009Accounts made up to 30 June 2008
21 October 2008Appointment terminated director roger jupe
21 October 2008Appointment Terminated Director roger jupe
20 May 2008Return made up to 13/05/08; full list of members
20 May 2008Return made up to 13/05/08; full list of members
1 May 2008Accounts made up to 30 June 2007
1 May 2008Accounts for a dormant company made up to 30 June 2007
18 October 2007Return made up to 13/05/07; full list of members
18 October 2007Return made up to 13/05/07; full list of members
22 August 2007Director resigned
22 August 2007Director resigned
16 July 2007Accounting reference date extended from 31/05/07 to 30/06/07
16 July 2007Accounting reference date extended from 31/05/07 to 30/06/07
20 March 2007Accounts made up to 31 May 2006
20 March 2007Accounts for a dormant company made up to 31 May 2006
7 January 2007Secretary resigned
7 January 2007Secretary resigned
8 August 2006Return made up to 13/05/06; full list of members
8 August 2006Return made up to 13/05/06; full list of members
4 August 2006Registered office changed on 04/08/06 from: 52 bedford row london WC1R 4LR
4 August 2006Registered office changed on 04/08/06 from: 52 bedford row london WC1R 4LR
20 July 2006S-div 10/07/06
20 July 2006New director appointed
20 July 2006New secretary appointed;new director appointed
20 July 2006Ad 30/06/06--------- £ si [email protected]=2650 £ ic 1/2651
20 July 2006Director resigned
20 July 2006Secretary resigned
20 July 2006New secretary appointed;new director appointed
20 July 2006New director appointed
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2006Secretary resigned
20 July 2006Secretary resigned
20 July 2006Memorandum and Articles of Association
20 July 2006New director appointed
20 July 2006Nc inc already adjusted 30/06/06
20 July 2006Ad 30/06/06--------- £ si [email protected]=2650 £ ic 1/2651
20 July 2006Memorandum and Articles of Association
20 July 2006New secretary appointed;new director appointed
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 July 2006New secretary appointed;new director appointed
20 July 2006S-div 10/07/06
20 July 2006Nc inc already adjusted 30/06/06
20 July 2006Secretary resigned
20 July 2006Director resigned
20 July 2006New director appointed
23 August 2005Memorandum and Articles of Association
23 August 2005Memorandum and Articles of Association
21 June 2005Company name changed wb co (1357) LIMITED\certificate issued on 21/06/05
21 June 2005Company name changed wb co (1357) LIMITED\certificate issued on 21/06/05
13 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing