ARTAY RAUCHWERGER SOLOMONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

20/04/2420 April 2024 Registered office address changed from 43-45 Dorset Street London W1U 7NA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-04-20

View Document

20/04/2420 April 2024 Declaration of solvency

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Director's details changed for Mr Paul Laurence Taylor on 2024-01-10

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

12/01/2412 January 2024 Change of details for Arttay Limited as a person with significant control on 2024-01-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Appointment of Miss Rachel Rauchwerger as a secretary on 2023-06-13

View Document

19/06/2319 June 2023 Termination of appointment of Christopher Linton Green as a secretary on 2023-06-13

View Document

05/05/235 May 2023 Certificate of change of name

View Document

03/04/233 April 2023 Satisfaction of charge 2 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 030088730005 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 4 in full

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH RAUCHWERGER / 10/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF CHRISTOPHER LINTON GREEN AS A PSC

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTTAY LIMITED

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR PAUL LAURENCE TAYLOR

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS SHARON RENEE SOLOMONS

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 1072

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030088730005

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LINTON GREEN / 11/01/2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LINTON GREEN / 11/01/2014

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED BRIAN JOHN DUNNE

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH RAUCHWERGER / 11/01/2010

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH RAUCHWERGER / 11/01/2010

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: UNIT 1 VICTORIA INDUSTRIAL ESTATE VICTORIA ROAD LONDON W3 6UU

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 43-45 DORSET STREET LONDON W1U 7NA

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 £ NC 100000/199000 28/06/04

View Document

16/03/0516 March 2005 £ NC 1000/100000 28/06

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 AUDITOR'S RESIGNATION

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

24/03/0024 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

26/04/9626 April 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/01/9516 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

11/01/9511 January 1995 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