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

Artfilms Ltd

Documents

Total Documents65
Total Pages221

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off
21 June 2022First Gazette notice for voluntary strike-off
8 June 2022Application to strike the company off the register
11 March 2022Confirmation statement made on 11 March 2022 with no updates
21 December 2021Micro company accounts made up to 31 March 2021
10 November 2021Confirmation statement made on 11 March 2021 with no updates
8 October 2021Micro company accounts made up to 31 March 2020
27 July 2021Compulsory strike-off action has been discontinued
1 June 2021First Gazette notice for compulsory strike-off
13 March 2020Confirmation statement made on 11 March 2020 with no updates
26 February 2020Micro company accounts made up to 30 March 2019
6 May 2019Confirmation statement made on 11 March 2019 with no updates
5 March 2019Micro company accounts made up to 30 March 2018
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018
29 May 2018Confirmation statement made on 11 March 2018 with no updates
21 December 2017Micro company accounts made up to 31 March 2017
31 August 2017Registered office address changed from 41 Chevening Rd Chevening Road London SE10 0LA England to 21 the Fairway Bromley BR1 2JZ on 31 August 2017
31 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017
31 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017
31 August 2017Registered office address changed from 41 Chevening Rd Chevening Road London SE10 0LA England to 21 the Fairway Bromley BR1 2JZ on 31 August 2017
17 July 2017Registered office address changed from 152 Stoke Newington Road London N16 7XA to 41 Chevening Rd Chevening Road London SE10 0LA on 17 July 2017
17 July 2017Registered office address changed from 152 Stoke Newington Road London N16 7XA to 41 Chevening Rd Chevening Road London SE10 0LA on 17 July 2017
7 June 2017Compulsory strike-off action has been discontinued
7 June 2017Compulsory strike-off action has been discontinued
6 June 2017First Gazette notice for compulsory strike-off
6 June 2017First Gazette notice for compulsory strike-off
1 June 2017Confirmation statement made on 11 March 2017 with updates
1 June 2017Confirmation statement made on 11 March 2017 with updates
30 August 2016Total exemption small company accounts made up to 30 November 2015
30 August 2016Total exemption small company accounts made up to 30 November 2015
19 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
19 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 April 2015Secretary's details changed for Ms Krisztina Doczy on 1 April 2015
7 April 2015Director's details changed for Ms Krisztina Doczy on 1 April 2015
7 April 2015Secretary's details changed for Ms Krisztina Doczy on 1 April 2015
7 April 2015Secretary's details changed for Ms Krisztina Doczy on 1 April 2015
7 April 2015Director's details changed for Ms Krisztina Doczy on 1 April 2015
7 April 2015Director's details changed for Ms Krisztina Doczy on 1 April 2015
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
20 August 2014Total exemption small company accounts made up to 30 November 2013
20 August 2014Total exemption small company accounts made up to 30 November 2013
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
23 July 2013Total exemption small company accounts made up to 30 November 2012
23 July 2013Total exemption small company accounts made up to 30 November 2012
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
30 July 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011
30 July 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011
30 July 2012Accounts for a dormant company made up to 30 November 2011
30 July 2012Accounts for a dormant company made up to 30 November 2011
16 May 2012Director's details changed for Ms Krisztina Doczy on 16 May 2012
16 May 2012Secretary's details changed for Ms Krisztina Doczy on 16 May 2012
16 May 2012Director's details changed for Ms Krisztina Doczy on 16 May 2012
16 May 2012Secretary's details changed for Ms Krisztina Doczy on 16 May 2012
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
27 January 2012Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 27 January 2012
27 January 2012Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 27 January 2012
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing