THE ABSTRACT ART STORE LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Andrew Watt on 2021-07-08

View Document

25/07/2325 July 2023 Change of details for Mr Andrew Watt as a person with significant control on 2021-07-08

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/07/218 July 2021 Registered office address changed from S6 the Innovation Centre Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England to Unit 5 Hartlepool Workshops Usworth Road Hartlepool TS25 1PD on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM S2 THE INNOVATION CENTRE QUEEN MEADOW BUSINESS PARK HARTLEPOOL CLEVELAND TS25 5TG

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 CESSATION OF ADELE WATT AS A PSC

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WATT / 04/08/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADELE WATT

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ADELE WATT

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATT

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE WATT

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM STUDIO S6 THE INNOVATION CENTRE QUEENS MEADOW BUSINESS PARK HARTLEPOOL TEESSIDE TS25 5TG

View Document

11/07/1311 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE WATT / 03/11/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATT / 03/11/2009

View Document

04/11/104 November 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATT / 11/09/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADELE WATT / 11/09/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM STUDIO S3, THE INNOVATION CENTRE QUEENS MEADOW BUSINESS PARK HARTLEPOOL TEESSIDE TS25 5TG

View Document

25/07/0825 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 24 BILSDALE ROAD SCATON CAREW HARTLEPOOL TEESIDE TS25 2AQ

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company