ARTPIPER LTD
Status | DISSOLVED |
Company No. | 11903483 |
Category | Private Limited Company |
Incorporated | 25 Mar 2019 |
Age | 5 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months, 3 days |
SUMMARY
ARTPIPER LTD is an dissolved private limited company with number 11903483. It was incorporated 5 years, 1 month, 8 days ago, on 25 March 2019 and it was dissolved 2 years, 10 months, 3 days ago, on 29 June 2021. The company address is Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
New address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
Old address: 56 Derby Street Jarrow NE32 3AT England
Change date: 2020-07-06
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-30
New address: 56 Derby Street Jarrow NE32 3AT
Old address: Office 7, Hallow Park Hallow Worcester WR2 6PG United Kingdom
Documents
Change account reference date company current extended
Date: 16 Jul 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-03
Officer name: James Turner
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mrs Alice Miwa
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
New address: Office 7, Hallow Park Hallow Worcester WR2 6PG
Old address: 60 st. Helens Road Hastings TN34 2LN United Kingdom
Documents
Some Companies
6 CRUSADER ESTATE,HIGH WYCOMBE,HP12 3ST
Number: | 06862042 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BURDON LANE,SUTTON,SM2 7BZ
Number: | 09623467 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT MORTGAGE STORE LIMITED
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC242881 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEY PROPERTY SOLUTIONS LIMITED
88 AIGBURTH HALL AVE,LIVERPOOOL,L19 3PS
Number: | 09005330 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE AND CARAMEL PRO LIMITED, BURNDEN HOUSE,BOLTON,BL3 2RR
Number: | 11089855 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINCOLN ROOFING COMPANY LTD
92 HIGH STREET,SAXILBY,LN1 2HG
Number: | 11605893 |
Status: | ACTIVE |
Category: | Private Limited Company |