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

Arts And Craft Supplies Limited

Documents

Total Documents55
Total Pages114

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off
17 May 2011Final Gazette dissolved via compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
31 March 2010Registered office address changed from Flat 29, Highway Telford Yard Telfords Yard London E1W 2BQ England on 31 March 2010
31 March 2010Registered office address changed from Flat 29, Highway Telford Yard Telfords Yard London E1W 2BQ England on 31 March 2010
30 March 2010Total exemption small company accounts made up to 31 January 2009
30 March 2010Total exemption small company accounts made up to 31 January 2009
17 March 2010Company name changed brush strokes - art & craft supples LTD\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
17 March 2010Company name changed brush strokes - art & craft supples LTD\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
17 March 2010Change of name notice
17 March 2010Change of name notice
8 March 2010Termination of appointment of Janine Chandler as a director
8 March 2010Director's details changed for Soldau Drinkwater on 9 January 2010
8 March 2010Appointment of Mrs Janine Chandler as a director
8 March 2010Annual return made up to 19 January 2009 with a full list of shareholders
8 March 2010Termination of appointment of Janine Chandler as a director
8 March 2010Director's details changed for Soldau Drinkwater on 9 January 2010
8 March 2010Annual return made up to 19 January 2009 with a full list of shareholders
8 March 2010Appointment of Mrs Janine Chandler as a director
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
8 March 2010Director's details changed for Soldau Drinkwater on 9 January 2010
22 December 2009Registered office address changed from 435 New Cross Road London SE14 6TA on 22 December 2009
22 December 2009Registered office address changed from 435 New Cross Road London SE14 6TA on 22 December 2009
17 December 2009Appointment of Mrs Janine Chandler as a director
17 December 2009Appointment of Mrs Janine Chandler as a director
11 December 2009Registered office address changed from 146 Arabella Drive Roehampton London SW15 5LG on 11 December 2009
11 December 2009Registered office address changed from 146 Arabella Drive Roehampton London SW15 5LG on 11 December 2009
29 September 2009First Gazette notice for compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
16 June 2009First Gazette notice for compulsory strike-off
16 June 2009First Gazette notice for compulsory strike-off
11 June 2009Director appointed soldau drinkwater
11 June 2009Secretary appointed peter copperfield
11 June 2009Registered office changed on 11/06/2009 from 353A brockley road london SE4 2AG
11 June 2009Director appointed soldau drinkwater
11 June 2009Registered office changed on 11/06/2009 from 353A brockley road london SE4 2AG
11 June 2009Secretary appointed peter copperfield
7 April 2009Appointment terminated director duport director LIMITED
7 April 2009Appointment Terminated Secretary duport secretary LIMITED
7 April 2009Registered office changed on 07/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
7 April 2009Appointment terminated secretary duport secretary LIMITED
7 April 2009Appointment Terminated Director duport director LIMITED
7 April 2009Registered office changed on 07/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
12 February 2008Accounts for a dormant company made up to 31 January 2008
12 February 2008Accounts made up to 31 January 2008
23 January 2008Return made up to 19/01/08; full list of members
23 January 2008Return made up to 19/01/08; full list of members
14 March 2007Accounts made up to 31 January 2007
14 March 2007Accounts for a dormant company made up to 31 January 2007
24 January 2007Return made up to 19/01/07; full list of members
24 January 2007Return made up to 19/01/07; full list of members
19 January 2006Incorporation
19 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing