ARTISTS STUDIO (US FORMATS) LTD

Well Cottage Farhill Well Cottage Farhill, Chepstow, NP16 6QY, Gwent
StatusDISSOLVED
Company No.08524995
CategoryPrivate Limited Company
Incorporated13 May 2013
Age10 years, 11 months, 17 days
JurisdictionWales
Dissolution24 Dec 2019
Years4 years, 4 months, 6 days

SUMMARY

ARTISTS STUDIO (US FORMATS) LTD is an dissolved private limited company with number 08524995. It was incorporated 10 years, 11 months, 17 days ago, on 13 May 2013 and it was dissolved 4 years, 4 months, 6 days ago, on 24 December 2019. The company address is Well Cottage Farhill Well Cottage Farhill, Chepstow, NP16 6QY, Gwent.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Oliver Thomson-Glover

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Irwin

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 26 Apr 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 27 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-27

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Robert Johnston

Appointment date: 2014-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085249950002

Charge creation date: 2014-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-13

Charge number: 085249950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed far moor (rights) LTD\certificate issued on 09/12/13

Documents

View document PDF

Change of name notice

Date: 09 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTERBURY UK LIMITED

CVR GLOBAL LLP 1ST FLOOR,HOVE,BN3 4AN

Number:05364312
Status:IN ADMINISTRATION
Category:Private Limited Company

BRIGHT SPARKS FIREWORK DISPLAYS LTD

5 FAIRWAY VIEW BRYN DETHOL FARM,LLANGOLLEN,LL20 7PS

Number:07756175
Status:ACTIVE
Category:Private Limited Company

DIGITALLY TRANSFORM DENTAL IT CONSULTANCY LTD

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11394302
Status:ACTIVE
Category:Private Limited Company

M N AHMEDOV LTD

157 CRISTCHURCH AVENUE,HARROW,HA3 8NS

Number:11578879
Status:ACTIVE
Category:Private Limited Company

SPIRIT HAIR LIMITED

KATHLEEN COTTAGE HIGH STREET,HIGH WYCOMBE,HP13 5XJ

Number:08926879
Status:ACTIVE
Category:Private Limited Company

STATIONNINE LIMITED

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:06950961
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