INDIAN ARTS LIMITED
Status | DISSOLVED |
Company No. | 09093603 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 10 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2024 |
Years | 2 months, 28 days |
SUMMARY
INDIAN ARTS LIMITED is an dissolved private limited company with number 09093603. It was incorporated 10 years, 17 days ago, on 19 June 2014 and it was dissolved 2 months, 28 days ago, on 08 April 2024. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2023
Action Date: 12 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-12
Documents
Liquidation disclaimer notice
Date: 11 Jan 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 11 Jan 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 11 Jan 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-04
Officer name: Mr Simon Rhodes
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change account reference date company previous shortened
Date: 31 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-06-29
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Rhodes
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-04
Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Some Companies
52 ROTARY WAY,THATCHAM,RG19 4SA
Number: | 11414468 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BORELLI YARD,FARNHAM,GU9 7NU
Number: | 04021623 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 HILLHEAD ROAD,MAGHERAFELT,BT45 8BN
Number: | NI645728 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER, 40,LONDON,EC3V 0BT
Number: | 08266649 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART PRINT TECHNOLOGY .MM LTD
UNIT 2 THE POLARIS CENTRE,WELWYN GARDEN CITY,AL7 1AN
Number: | 04793856 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE OAK GREEN,STOCKPORT,SK8 6QL
Number: | 08803170 |
Status: | ACTIVE |
Category: | Private Limited Company |