ART GUN LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr Benjamin Lee on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mr Ben Lee as a person with significant control on 2023-09-07

View Document

25/08/2325 August 2023 Register inspection address has been changed from C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom to 2 Loring Terrace South Newcastle ST5 8AF

View Document

25/08/2325 August 2023 Confirmation statement made on 2022-09-02 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom to 2 Loring Terrace South Newcastle ST5 8AF on 2023-08-25

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-08-31

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2021-08-31

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Micro company accounts made up to 2020-08-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUITE 2 LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: C/O FIFTH ELEMENT 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

30/03/2030 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEE / 29/03/2020

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM SUITE 2 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/12/168 December 2016 SAIL ADDRESS CREATED

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 15 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF

View Document

12/05/1612 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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