ART SIGNS & GRAPHICS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/08/196 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/05/1921 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/05/1914 May 2019 | APPLICATION FOR STRIKING-OFF |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/12/1514 December 2015 | PREVEXT FROM 30/04/2015 TO 31/05/2015 |
23/04/1523 April 2015 | CURRSHO FROM 31/05/2015 TO 30/04/2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/03/1531 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
13/03/1413 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/04/1329 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE STUDIO 10 YEW TREE RISE CALCOT READING BERKSHIRE RG31 4RQ |
30/03/1230 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/03/1128 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/01/115 January 2011 | PREVSHO FROM 31/03/2011 TO 31/05/2010 |
26/05/1026 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAURENCE FEAST / 10/03/2010 |
10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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