HUMANARTSTORE LTD

75 Blenheim Road, London, E17 6HT, England
StatusDISSOLVED
Company No.09640098
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 8 days

SUMMARY

HUMANARTSTORE LTD is an dissolved private limited company with number 09640098. It was incorporated 8 years, 11 months, 29 days ago, on 15 June 2015 and it was dissolved 1 year, 8 days ago, on 06 June 2023. The company address is 75 Blenheim Road, London, E17 6HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 86a Pretoria Avenue Walthamstow London E17 6JY

New address: 75 Blenheim Road London E17 6HT

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Jon Hughes

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Michael Jon Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

New address: 86a Pretoria Avenue Walthamstow London E17 6JY

Old address: 12a Durlston Road 12a Durlston Road London Clapton E5 8RR United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLDLIGHT LIMITED

SUITE F12, BEDFORD I-LAB STANNARD WAY,BEDFORD,MK44 3RZ

Number:08434791
Status:ACTIVE
Category:Private Limited Company

EURECO UK LIMITED

112 RIVERWAY,,N13 5JX

Number:03501010
Status:ACTIVE
Category:Private Limited Company

GHJKF TRADING COMPANY LIMITED

22A MAIN ROAD,NOTTINGHAM,NG4 3HP

Number:08237259
Status:ACTIVE
Category:Private Limited Company

RISTORANTE LEONARDOS LIMITED

4 BARRACK STREET,HAMILTON,ML3 0DG

Number:SC508804
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS SOLUTIONS LLP

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:OC352655
Status:ACTIVE
Category:Limited Liability Partnership

STONE FASTENERS LIMITED

BINGHAMS MELCOMBE,DORSET,DT2 7PZ

Number:01627558
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