ARTIN SKY LIGHT LTD

C12 Marquis Court, Team Valley, NE11 0RU, Gateshead
StatusLIQUIDATION
Company No.10339215
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

ARTIN SKY LIGHT LTD is an liquidation private limited company with number 10339215. It was incorporated 7 years, 9 months, 25 days ago, on 22 August 2016. The company address is C12 Marquis Court, Team Valley, NE11 0RU, Gateshead.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-16

New address: C12 Marquis Court Team Valley Gateshead NE11 0RU

Old address: Hanovia House 30 Eastman Road Suite 101 London W3 7YG England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Mohammadi

Change date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-20

Psc name: Mr Ali Mohammadi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-20

New address: Hanovia House 30 Eastman Road Suite 101 London W3 7YG

Old address: Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Mohammadi

Change date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Mohammadi

Change date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Ali Mohammadi

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arash Mohammadi

Cessation date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arash Mohammadi

Termination date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Ali Mohammadi

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: 5 Croydon Lane Banstead SM7 3AS England

New address: Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFIE AND GRAY LTD

FLAT 2 BLOCK B,LONDON,SW1V 4AR

Number:11764732
Status:ACTIVE
Category:Private Limited Company

CUSTARD PHOTOGRAPHY LIMITED

9 WILLOW PARK WAY,DERBY,DE72 2DF

Number:08062322
Status:ACTIVE
Category:Private Limited Company

DC-LANDSCAPE CONTRACTORS LIMITED

15 HACKWOOD,ROBERTSBRIDGE,TN32 5ER

Number:11282347
Status:ACTIVE
Category:Private Limited Company

RCP GALACTICOS LTD

SWAN HOUSE,LONDON,W1C 1BQ

Number:08801262
Status:ACTIVE
Category:Private Limited Company

SHOP DIRECT LICENSING LIMITED

FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD,LIVERPOOL,L70 1AB

Number:06863409
Status:ACTIVE
Category:Private Limited Company

TENBY STORES LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:08861993
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