ART:X SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/11/1729 November 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 3 GATEWAY MEWS, BOUNDS GREEN RINGWAY LONDON N11 2UT UNITED KINGDOM |
11/03/1311 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/03/1216 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY C K SECRETARIAL SERVICES LIMITED |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF |
23/02/1023 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
23/02/1023 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 06/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STAVRAKIS STEVEN STAVRINOU / 06/02/2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/03/0923 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 01/05/2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR |
18/02/0818 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
08/03/058 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
12/02/0412 February 2004 | SECRETARY RESIGNED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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