ART ALLIANCE DELUXE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-04-12 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with updates. 2021-06-09 View Report
Accounts. Accounts type total exemption full. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Gazette. Gazette filings brought up to date. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2020-03-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-01-11 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Persons with significant control. Psc name: Mr Alexander Popov. Change date: 2019-09-13. 2019-09-13 View Report
Persons with significant control. Psc name: Mr Igor Fishman. Change date: 2019-09-13. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Officers. Officer name: Mr Andrea Velletrani. Appointment date: 2019-06-06. 2019-06-28 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Gazette. Gazette filings brought up to date. 2018-02-28 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-01-09 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Psc name: Igor Fishman. Notification date: 2016-04-06. 2017-07-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Alexander Popov. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type full. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type full. 2015-05-15 View Report
Gazette. Gazette filings brought up to date. 2015-03-17 View Report
Gazette. Gazette notice compulsory. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type total exemption small. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Officers. Officer name: Alexander Popov. 2013-02-13 View Report
Officers. Officer name: Servwell Corporation. 2013-02-12 View Report
Officers. Officer name: Mr Igor Fishman. 2013-02-12 View Report
Officers. Officer name: William Perry. 2013-02-12 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Gazette. Gazette filings brought up to date. 2012-02-18 View Report
Officers. Officer name: Brenda Cocksedge. 2012-02-16 View Report
Officers. Officer name: Jesse Hester. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2012-02-15 View Report
Gazette. Gazette notice compulsary. 2012-02-14 View Report
Officers. Officer name: William Jonathan Perry. 2012-01-17 View Report
Officers. Officer name: Servwell Corporation. 2012-01-16 View Report
Address. Old address: London Diamond Bourse 100 Hatton Garden London EC1N 8NX. Change date: 2011-12-13. 2011-12-13 View Report
Accounts. Change account reference date company previous shortened. 2011-07-14 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Gazette. Gazette filings brought up to date. 2011-06-11 View Report
Accounts. Accounts type total exemption small. 2011-06-08 View Report