GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 11th Aug 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 88 Townsend Lane Townsend Lane Anfield Liverpool L6 0BB England on Fri, 11th Aug 2017 to 118a High Street Erdington Birmingham B23 6BG
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Greenhill Close Minster Ramsgate Kent CT12 4ER England on Thu, 24th Nov 2016 to 88 Townsend Lane Townsend Lane Anfield Liverpool L6 0BB
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Nov 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 11th Nov 2016, company appointed a new person to the position of a secretary
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Chapel Road Ramsgate Kent CT11 0BS on Mon, 14th Nov 2016 to 3 Greenhill Close Minster Ramsgate Kent CT12 4ER
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Oct 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Nov 2016 new director was appointed.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 33 Felix Road Easton Business Centre Bristol BS5 0HE United Kingdom on Wed, 20th Jul 2016 to 41 Chapel Road Ramsgate Kent CT11 0BS
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Apr 2016
filed on: 8th, May 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, May 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Apr 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, February 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ART4INSPIRATION LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
|
change of name |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
|
incorporation |
Free Download
(27 pages)
|