ARTS AND ANTIQUES LTD
Status | DISSOLVED |
Company No. | 05683085 |
Category | Private Limited Company |
Incorporated | 21 Jan 2006 |
Age | 18 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 10 months, 23 days |
SUMMARY
ARTS AND ANTIQUES LTD is an dissolved private limited company with number 05683085. It was incorporated 18 years, 4 months ago, on 21 January 2006 and it was dissolved 1 year, 10 months, 23 days ago, on 28 June 2022. The company address is Westwood Business Centre Unit 5a Westwood Industrial Estate Westwood Business Centre Unit 5a Westwood Industrial Estate, Margate, CT9 4JG, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type dormant
Date: 26 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
New address: Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
Change date: 2018-07-25
Old address: Lombard House Dept Ccs 12 / 17 Upper Bridge Stree Canterbury Kent CT1 2NF
Documents
Gazette filings brought up to date
Date: 28 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type dormant
Date: 17 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change corporate secretary company with change date
Date: 24 Feb 2016
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-10-15
Officer name: Strategic Secretaries Ltd
Documents
Accounts with accounts type dormant
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 02 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Old address: Lombard House Dept Ccs 12 / 17 Upper Bridge Stree Canterbury Kent CT1 2NF England
Change date: 2014-12-02
New address: Lombard House Dept Ccs 12 / 17 Upper Bridge Stree Canterbury Kent CT1 2NF
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
New address: Lombard House Dept Ccs 12 / 17 Upper Bridge Stree Canterbury Kent CT1 2NF
Old address: 1 Saxon Court Hadlow Down East Sussex TN22 4DT
Change date: 2014-12-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 02 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 16 Jul 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: 07 May 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change person director company with change date
Date: 07 May 2013
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Diederik Dewitte
Change date: 2012-09-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Gazette filings brought up to date
Date: 31 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint corporate secretary company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Strategic Secretaries Ltd
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Diederik Dewitte
Change date: 2011-12-31
Documents
Termination secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Strategic Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 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: 23 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Mr Diederik Dewitte
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-18
Officer name: Strategic Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 21 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-21
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 08 Apr 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 09325636 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EQUITY CHAMBERS 249,POOLE,BH15 1DX
Number: | 09877365 |
Status: | ACTIVE |
Category: | Private Limited Company |
110/112 LANCASTER ROAD,NEW BARNET,EN4 8AL
Number: | 01870753 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CLOVER HILL,WALSALL,WS5 3DF
Number: | 09752747 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND
Number: | 04715135 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 DOCK ROAD,TILBURY,RM18 7BJ
Number: | 09372321 |
Status: | ACTIVE |
Category: | Private Limited Company |