GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tylers Cottage Tylers Cottage St. Johns Street Abergavenny NP7 5RT Wales on 14th December 2020 to 13 Eden Court Ryeland Street Hereford HR4 0JR
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2020
filed on: 28th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Merthyr Road Abergavenny NP7 5BY Wales on 28th November 2020 to Tylers Cottage Tylers Cottage St. Johns Street Abergavenny NP7 5RT
filed on: 28th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2019
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 39 Goodrest Croft Birmingham B14 4JU on 20th December 2019 to 12 Merthyr Road Abergavenny NP7 5BY
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th September 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 30th September 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 22nd February 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd February 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th October 2015 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th September 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 25th September 2015 secretary's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 104 May Lane Kings Heath Birmingham West Midlands B14 4AG on 23rd September 2015 to 39 Goodrest Croft Birmingham B14 4JU
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ec-arts LTDcertificate issued on 16/07/15
filed on: 16th, July 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, July 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th September 2014
filed on: 29th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th September 2013
filed on: 14th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 2nd, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th September 2012
filed on: 15th, October 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2011
|
incorporation |
Free Download
(42 pages)
|