ARTSTAR INDUSTRIES LIMITED

Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom
StatusDISSOLVED
Company No.07701435
CategoryPrivate Limited Company
Incorporated12 Jul 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 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

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOVERLEY PROPERTIES LIMITED

UNIT 3,LONDON,N11 2UT

Number:10581399
Status:ACTIVE
Category:Private Limited Company

FINCH AGGREGATES LIMITED

6 TRIDENT PARK,BLACKBURN,BB1 3NU

Number:01563677
Status:ACTIVE
Category:Private Limited Company

IAIN LOCKE LIMITED

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

TE@TRANS LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10461951
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