PETIT ARTISAN LIMITED

31 Bath Road 31 Bath Road, W4 1LJ
StatusDISSOLVED
Company No.04459610
CategoryPrivate Limited Company
Incorporated12 Jun 2002
Age21 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 1 day

SUMMARY

PETIT ARTISAN LIMITED is an dissolved private limited company with number 04459610. It was incorporated 21 years, 11 months, 6 days ago, on 12 June 2002 and it was dissolved 1 year, 4 months, 1 day ago, on 17 January 2023. The company address is 31 Bath Road 31 Bath Road, W4 1LJ.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change sail address company

Date: 14 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne France Kennedy

Change date: 2010-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anne kennedy / 14/11/2006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anne kennedy / 14/11/2006

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anne kennedy / 14/11/2006

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: the courtyard, 62 british grove, london

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 02/08/05 from: 17 bath road, london, W4 1LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/03/04--------- £ si 10@1=10 £ ic 2/12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE FERRIS HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11121755
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEANNETTE CARLTON-CAREW LIMITED

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:11680405
Status:ACTIVE
Category:Private Limited Company

LOW KEY TATTOO LIMITED

1 MILLRIG,GLASGOW,G75 0JT

Number:SC553585
Status:ACTIVE
Category:Private Limited Company

MELHOW SERVICES LIMITED

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11217409
Status:ACTIVE
Category:Private Limited Company

NNUNEXT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11552703
Status:ACTIVE
Category:Private Limited Company

THE SECRET EVENT SERVICE LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:11464160
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