ARTBLUSHED LTD
Company Documents
| Date | Description | 
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 09/09/239 September 2023 | Confirmation statement made on 2023-04-23 with no updates | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off | 
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off | 
| 11/07/2311 July 2023 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11 | 
| 20/06/2320 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20 | 
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 12/07/2212 July 2022 | First Gazette notice for compulsory strike-off | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 23/01/2223 January 2022 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 | 
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 18/03/2018 March 2020 | CESSATION OF PAUL EVELEIGH AS A PSC | 
| 22/11/1922 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABYLYN MASAMBIQUE | 
| 22/08/1922 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 | 
| 20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVELEIGH | 
| 19/06/1919 June 2019 | DIRECTOR APPOINTED MS BABYLYN MASAMBIQUE | 
| 18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 74 SHREWSBURY ROAD YEOVIL BA21 3UZ UNITED KINGDOM | 
| 24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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