ARTSTAR INDUSTRIES LIMITED
Status | DISSOLVED |
Company No. | 07701435 |
Category | Private Limited Company |
Incorporated | 12 Jul 2011 |
Age | 12 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 16 days |
SUMMARY
ARTSTAR INDUSTRIES LIMITED is an dissolved private limited company with number 07701435. It was incorporated 12 years, 10 months, 9 days ago, on 12 July 2011 and it was dissolved 5 months, 16 days ago, on 05 December 2023. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-09
Psc name: Mr Thomas Holley
Documents
Change person director company with change date
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-16
Officer name: Mr Thomas Holley
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR England
Change date: 2022-07-16
New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Change date: 2021-09-29
Old address: 18 Brightside Road London SE13 6EW England
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Change account reference date company previous extended
Date: 28 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-24
New address: 18 Brightside Road London SE13 6EW
Old address: 86a Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: 79 Birkby Hall Road Huddersfield HD2 2TN England
New address: 86a Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY
Change date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
New address: 79 Birkby Hall Road Huddersfield HD2 2TN
Change date: 2014-12-12
Old address: Unit 16 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-01
Old address: C/O Art Star Industries Limited Unit 5 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL England
Documents
Certificate change of name company
Date: 09 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed art star industries LIMITED\certificate issued on 09/05/13
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Old address: 79 Birkby Hall Road Huddersfield West Yorkshire HD2 2TN United Kingdom
Change date: 2012-01-20
Documents
Some Companies
UNIT 3,LONDON,N11 2UT
Number: | 10581399 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TRIDENT PARK,BLACKBURN,BB1 3NU
Number: | 01563677 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAND VIEW OLD ROAD,BRISTOL,BS39 4BB
Number: | 11901088 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCS ROOFING & CLADDING LIMITED
378 BRANDON STREET,MOTHERWELL,ML1 1XA
Number: | SC590056 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000462 |
Status: | ACTIVE |
Category: | Royal Charter Company |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10461951 |
Status: | ACTIVE |
Category: | Private Limited Company |