This company is commonly known as Van Kos Art Ltd. The company was founded 9 years ago and was given the registration number 09398672. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants. This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | VAN KOS ART LTD |
---|---|---|
Company Number | : | 09398672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 January 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England, NN12 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | 21 January 2015 | Active |
The Mill, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS | Director | 21 January 2015 | Active |
Mrs Nico Kos Earle | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Mill, Pury Hill Business Park, Towcester, England, NN12 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-10-15 | Dissolution | Dissolution application strike off company. | Download |
2020-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-05 | Gazette | Gazette filings brought up to date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Gazette | Gazette notice compulsory. | Download |
2018-01-16 | Gazette | Gazette filings brought up to date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.