ART ON THE WEB LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Director's details changed for Michael Alan Pavey on 2022-03-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

08/02/228 February 2022 Secretary's details changed for Eghams Court Corporate Services Ltd on 2021-12-13

View Document

08/02/228 February 2022 Secretary's details changed for Eghams Court Corporate Services Ltd on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Michael Alan Pavey on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Hambledon Group Ltd as a person with significant control on 2021-12-13

View Document

17/08/2117 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SAIL ADDRESS CHANGED FROM:
104 FAIRFIELD DRIVE
DORKING
SURREY
RH4 1JJ
UNITED KINGDOM

View Document

17/10/1317 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN PAVEY / 15/03/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN PAVEY / 15/03/2013

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/08/1130 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN PAVEY / 05/02/2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EGHAMS COURT CORPORATE SERVICES LTD / 05/02/2010

View Document

15/09/0915 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
EGHAMS COURT CORPORATE SERVICES
LTD 7-8 EGHAMS COUTR
BOSTON DRIVE BOURNE END
BUCKINGHAMSHIRE SL8 5YS

View Document

26/04/0626 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
BRYNTERION, 121C LANGLEY HILL
TILEHURST
READING
RG31 4EH

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 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