ARTBOX-ON-SEA TRAINING AND CONSULTANCY C.I.C.

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/207 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM THE LIGHTHOUSE MARSHAM BROOK LANE PETT LEVEL HASTINGS EAST SUSSEX TN35 4HF ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MS SANDIE BELL / 20/01/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDIE BELL / 20/01/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOOKER / 20/01/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN HOOKER / 20/01/2020

View Document

06/01/206 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

18/01/1818 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 27/03/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE DAWSON

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM ST NICHOLAS CENTRE 66 LONDON ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6AS

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR HOLLY HEFFERNAN

View Document

11/06/1511 June 2015 27/03/15 NO MEMBER LIST

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MS GWENDOLINE ANN MARY DAWSON

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY HETTERNAN / 19/12/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MS HOLLY HETTERNAN

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARRABLE

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BARRABLE / 27/03/2014

View Document

04/06/144 June 2014 27/03/14 NO MEMBER LIST

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOKER / 27/03/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDIE BELL / 27/03/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED ARTBOX-ON-SEA COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 13/12/13

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O JACKSON HALL PORTLAND PLACE HASTINGS EAST SUSSEX TN34 1QN

View Document

10/06/1310 June 2013 27/03/13 NO MEMBER LIST

View Document

27/03/1227 March 2012 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