YAD ARTS

Unit 22 Toynbee Studios Unit 22 Toynbee Studios, London, E1 6AB
StatusDISSOLVED
Company No.04098363
Category
Incorporated30 Oct 2000
Age23 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 7 months, 4 days

SUMMARY

YAD ARTS is an dissolved with number 04098363. It was incorporated 23 years, 7 months, 20 days ago, on 30 October 2000 and it was dissolved 7 years, 7 months, 4 days ago, on 15 November 2016. The company address is Unit 22 Toynbee Studios Unit 22 Toynbee Studios, London, E1 6AB.



Company Fillings

Gazette dissolved voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Leifer

Change date: 2014-10-30

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2014

Category: Address

Type: AD02

New address: Unit 22, Toynbee Studios, 28 Commercial Street Commercial Street London E1 6AB

Old address: Unit One Toynbee Studios 28 Commercial Street London London E1 6AB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Sebba

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: Unit One Toynbee Studios 28 Commercial Street London London E1 6AB England

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Josephine Burton

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2010

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Old address: 33 Seymour Place London W1H 5AU

Change date: 2010-01-18

Documents

View document PDF

Change sail address company

Date: 18 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Michael Burton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/10/01

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXTON SPORTING CLUB LIMITED

32 THE SQUARE,GILLINGHAM,SP8 4AR

Number:05800879
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRESTORM GAMES LIMITED

13-14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW

Number:08302629
Status:ACTIVE
Category:Private Limited Company

LEWIS NORTON LIMITED

44 DREWITT HOUSE,BOURNEMOUTH,BH11 8LW

Number:05154440
Status:ACTIVE
Category:Private Limited Company

LIGHT MEDIUM ORCHID CONTRACTING UK LTD

13 CAMPUS ROAD,LONDON,E17 8PG

Number:10548076
Status:ACTIVE
Category:Private Limited Company

NIGEL LAX DEVELOPMENTS LIMITED

MARGARET HOUSE 2 DEVONSHIRE,WEST YORKSHIRE,LS8 1EP

Number:04390751
Status:ACTIVE
Category:Private Limited Company

TANFIELD CONSULTANCY LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:10768296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source