(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, July 2023
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 16th June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 24th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th April 2023.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fine art capital LIMITEDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control Monday 12th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 12th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 12th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th October 2020.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th March 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 10th May 2016
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP England to 38 Edison House Flambard Way Godalming GU7 1FF on Wednesday 11th March 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st December 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 15th December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th March 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 / 17 Bryanston Square London W1H 2DP England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on Tuesday 26th September 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4a Bloomsbury Square London WC1A 2RP England to 4 / 17 Bryanston Square London W1H 2DP on Tuesday 12th April 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP England to 4a Bloomsbury Square London WC1A 2RP on Saturday 28th November 2015
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13-16 Russell Square 46 Bloomsbury Mansions London WC1B 5ER to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on Tuesday 10th November 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 10000.00 EUR is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|