ART HABITAT LTD

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.09866113
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

ART HABITAT LTD is an liquidation private limited company with number 09866113. It was incorporated 8 years, 7 months, 8 days ago, on 10 November 2015. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 30 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: 24D Corfton Road London W5 2HT England

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominika Ewa Kaliszewska

Cessation date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominika Ewa Kaliszewska

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AAMD

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: Ground Floor 95 Mortimer Street London Greater London W1W 7GB United Kingdom

New address: 24D Corfton Road London W5 2HT

Change date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dominika Ewa Pasnikowska-Krenczyk

Change date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mrs Dominika Ewa Pasnikowska Krenczyk

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Mrs Dominika Ewa Pasnikowska-Krenczyk

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Artur Konrad Kaliszewski

Change date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLECARS READING LIMITED

OFFICE 05 REGUS 400,READING,RG6 1PT

Number:10357467
Status:ACTIVE
Category:Private Limited Company

JLB RACING LTD

66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:11231723
Status:ACTIVE
Category:Private Limited Company

L C RAIL LTD

BRITANNIA HOUSE,GAINSBOROUGH,DN21 2NA

Number:10171203
Status:ACTIVE
Category:Private Limited Company

RODGERS LEASK ENVIRONMENTAL LIMITED

ST JAMES HOUSE ST MARY'S WHARF,DERBY,DE1 3TQ

Number:04837039
Status:ACTIVE
Category:Private Limited Company

SEYOMI CONSULT LIMITED

UNIT 15,BOWERS GIFFORD,SS13 2HD

Number:11951024
Status:ACTIVE
Category:Private Limited Company

SWEETWATER LTD

14 STEWART ROAD,STIRLINGSHIRE,FK2 7AW

Number:SC322273
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