AARON DAVIDSON FINE ART LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GLICK / 22/06/2016

View Document

28/06/1628 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GLICK / 05/05/2016

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GLICK / 20/03/2015

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 20000

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GLICK / 11/11/2014

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR BERNARD GLICK

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MURIEL POUSSE

View Document

08/03/128 March 2012 CORPORATE DIRECTOR APPOINTED ARTWORLD MANAGEMENT LIMITED

View Document

08/03/128 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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