34FINEART LIMITED

20 Bertram Close 20 Bertram Close, Milton Keynes, MK13 0DT, England
StatusDISSOLVED
Company No.07591769
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 17 days

SUMMARY

34FINEART LIMITED is an dissolved private limited company with number 07591769. It was incorporated 13 years, 1 month, 25 days ago, on 05 April 2011 and it was dissolved 1 year, 5 months, 17 days ago, on 13 December 2022. The company address is 20 Bertram Close 20 Bertram Close, Milton Keynes, MK13 0DT, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Address

Type: AD01

New address: 20 Bertram Close New Bradwell Milton Keynes MK13 0DT

Old address: 99 Manor View Par PL24 2EL England

Change date: 2019-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: 99 Manor View Par PL24 2EL

Old address: 20 Bertram Close New Bradwell Milton Keynes MK13 0DT England

Change date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederik De Jager

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Frederik De Jager

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andries Loots

Termination date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Frederik De Jager

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr Andries Loots

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr Frederik Rudolph De Jager

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-25

New address: 20 Bertram Close New Bradwell Milton Keynes MK13 0DT

Old address: 8 Fitzrobert Place Egham TW20 9JS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: Bank House 81 st Judes Road Englefield Green Egham Surrey TW20 0DF

New address: 8 Fitzrobert Place Egham TW20 9JS

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederik De Jager

Change date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andries Loots

Change date: 2015-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Bank House 81 St Judes Road Englefield Green Egham Surrey TW20 0DF

Old address: 69 Campbell Avenue Ilford Essex IG6 1EB

Change date: 2015-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY CONSULTING (UK) LIMITED

27 BROWNLOW LANE,CHEDDINGTON,LU7 0SS

Number:09285438
Status:ACTIVE
Category:Private Limited Company

BURMAR CONSTRUCTION LTD

58 OAKFIELD GARDENS,LONDON,N18 1NX

Number:10409493
Status:ACTIVE
Category:Private Limited Company

ELEMENT FOUR LIMITED

1 HEATH GREEN WAY,COVENTRY,CV4 8GU

Number:11352436
Status:ACTIVE
Category:Private Limited Company

ESPORTS PRO LTD

C/O EVLA, 30,HORSHAM,RH12 1SL

Number:08289510
Status:ACTIVE
Category:Private Limited Company

JVS LOGISTICS LTD

CANAL WHARF,LITTLEBOROUGH,OL15 0HA

Number:10507372
Status:ACTIVE
Category:Private Limited Company

SPACE WITH STYLE LTD

40 40 KENILWORTH ROAD,LONDON,W5 4HU

Number:06499801
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