This company is commonly known as 101 Artists Limited. The company was founded 12 years ago and was given the registration number 07806785. The firm's registered office is in WATERDALE. You can find them at C/o The Offices I Dsilke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 90030 - Artistic creation.
Name | : | 101 ARTISTS LIMITED |
---|---|---|
Company Number | : | 07806785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 October 2011 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Offices I Dsilke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ | Director | 12 October 2011 | Active |
101, Antill Road, London, England, E3 5BW | Director | 12 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Restoration | Administrative restoration company. | Download |
2017-05-30 | Gazette | Gazette dissolved compulsory. | Download |
2016-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.