ART GUN LIMITED

2 Loring Terrace South, Newcastle, ST5 8AF, England
StatusDISSOLVED
Company No.09170975
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 17 days

SUMMARY

ART GUN LIMITED is an dissolved private limited company with number 09170975. It was incorporated 9 years, 10 months, 4 days ago, on 12 August 2014 and it was dissolved 4 months, 17 days ago, on 30 January 2024. The company address is 2 Loring Terrace South, Newcastle, ST5 8AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-07

Psc name: Mr Ben Lee

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Lee

Change date: 2023-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Aug 2023

Category: Address

Type: AD02

New address: 2 Loring Terrace South Newcastle ST5 8AF

Old address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Old address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom

New address: 2 Loring Terrace South Newcastle ST5 8AF

Change date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Mar 2020

Category: Address

Type: AD02

Old address: C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF England

New address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-29

Officer name: Mr Benjamin Lee

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Mar 2020

Category: Address

Type: AD03

New address: C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: Suite 2 Lower Ground Floor One George Yard London EC3V 9DF England

New address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: Suite 2 Lower Ground Floor One George Yard London EC3V 9DF

Old address: Suite 2 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Dec 2016

Category: Address

Type: AD03

New address: C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF

Documents

View document PDF

Change sail address company with new address

Date: 08 Dec 2016

Category: Address

Type: AD02

New address: C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 3XF

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-13

Old address: 15 Boundary Road Hove East Sussex BN3 4EF

New address: Suite 2 41 Chalton Street London NW1 1JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON IT CONSULTING LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:06704092
Status:ACTIVE
Category:Private Limited Company

GARRAWAY CAPITAL MANAGEMENT LLP

6TH FLOOR, BECKET HOUSE,LONDON,EC2R 8DD

Number:OC303626
Status:ACTIVE
Category:Limited Liability Partnership

R&W TRADERS (UK) LIMITED

UNIT A2 DALESIDE ROAD,NOTTINGHAM,NG2 4DH

Number:03179153
Status:ACTIVE
Category:Private Limited Company

SOUND OF THE SOLENT LIMITED

30 PERCY STREET,LONDON,W1T 2DB

Number:09576092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYSGROUP (NH) LIMITED

WALKER HOUSE,LIVERPOOL,L2 3YL

Number:03963376
Status:ACTIVE
Category:Private Limited Company

THE NORFOLK RUM COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11752503
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