ATKYA ART CONSULTANCY LTD

95 Springfield Avenue, London, SW20 9JS, England
StatusDISSOLVED
Company No.08932518
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

ATKYA ART CONSULTANCY LTD is an dissolved private limited company with number 08932518. It was incorporated 10 years, 2 months, 6 days ago, on 11 March 2014 and it was dissolved 3 years, 7 months, 4 days ago, on 13 October 2020. The company address is 95 Springfield Avenue, London, SW20 9JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London London WC1N 3AX

New address: 95 Springfield Avenue London SW20 9JS

Change date: 2020-07-28

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matisse Ghaddaf

Change date: 2014-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Abeer Salih

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matisse Ghaddaf

Change date: 2014-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2015

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-10

Officer name: Mrs Abeer Salih

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2014

Action Date: 03 Aug 2014

Category: Address

Type: AD01

Old address: Flat 13 1a, St Georges Court London London SW20 8AX England

Change date: 2014-08-03

New address: 27 Old Gloucester Street London London WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2014

Action Date: 13 Jul 2014

Category: Address

Type: AD01

New address: Flat 13 1a, St Georges Court London London SW20 8AX

Change date: 2014-07-13

Old address: 12 Brook Close London London SW20 9LP England

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CARPENTER LTD

11 NORRELS DRIVE,ROTHERHAM,S60 2RD

Number:11617036
Status:ACTIVE
Category:Private Limited Company

GONZO MULTI-MEDIA PUBLISHING LTD

6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:09144252
Status:ACTIVE
Category:Private Limited Company

GOSDEN CONSULTANTS LIMITED

14 TINSLEY CLOSE,READING,RG6 4AN

Number:06759516
Status:ACTIVE
Category:Private Limited Company
Number:CE005647
Status:ACTIVE
Category:Charitable Incorporated Organisation

PORTOCCINO LTD

6 HIGH STREET,IPSWICH,IP1 3JX

Number:11038888
Status:ACTIVE
Category:Private Limited Company

SHEFFORD AND DISTRICT ANGLING ASSOCIATION LIMITED

ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT

Number:05430106
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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