ART BORDER LINE LIMITED
Status | ACTIVE |
Company No. | 05676633 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 9 months, 4 days |
SUMMARY
ART BORDER LINE LIMITED is an active private limited company with number 05676633. It was incorporated 18 years, 3 months, 13 days ago, on 16 January 2006 and it was dissolved 9 months, 4 days ago, on 25 July 2023. The company address is 5 Cleveland Square, London, W2 6DH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Administrative restoration company
Date: 31 Dec 2023
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
New address: 5 Cleveland Square London W2 6DH
Change date: 2022-11-11
Old address: Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE England
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE
Change date: 2022-02-18
Old address: 9 Pate Road Melton Mowbray Leicestershire LE13 0RG England
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
New address: 9 Pate Road Melton Mowbray Leicestershire LE13 0RG
Old address: C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottinghamshire NG13 8AP England
Change date: 2019-05-28
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
New address: C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Market Place Bingham Nottinghamshire NG13 8AP
Change date: 2018-01-02
Old address: C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Mraket Place Bingham Nottingham NG13 8AP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: C/O Enterprise, Chartered Accountants Suite 4, First Floor 18 Mraket Place Bingham Nottingham NG13 8AP
Change date: 2017-11-22
Old address: C/O Enterprise, Chartered Accountants 316 Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW England
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination secretary company with name termination date
Date: 19 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C & H Consultancy Services Ltd
Termination date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
Old address: C/O Callow & Holmes Nottingham 316-318, Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW England
Change date: 2016-02-19
New address: C/O Enterprise, Chartered Accountants 316 Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-07
Old address: Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT
New address: C/O Callow & Holmes Nottingham 316-318, Rtec, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: C & H Consultancy Services Ltd
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Saji Bac Mitra
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07857109 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STANLEY ROAD,LONDON,SW14 7EB
Number: | 11778389 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SWAINBY CLOSE,NEWCASTLE UPON TYNE,NE3 5JE
Number: | 09089244 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCYSERVE ACCOUNTANTS LTD,BIRMINGHAM,B13 0BT
Number: | OC401377 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LEHMANN FOOD INGREDIENTS NI LIMITED
55-59 ADELAIDE STREET,BELFAST,BT2 8FE
Number: | NI659357 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WELL LANE,WOKING,GU21 4PL
Number: | 08687660 |
Status: | ACTIVE |
Category: | Private Limited Company |