INTER ART LONDON LTD

Palladium House Palladium House, London, W1F 7LD, England
StatusDISSOLVED
Company No.09982876
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 27 days

SUMMARY

INTER ART LONDON LTD is an dissolved private limited company with number 09982876. It was incorporated 8 years, 5 months, 4 days ago, on 02 February 2016 and it was dissolved 4 years, 3 months, 27 days ago, on 10 March 2020. The company address is Palladium House Palladium House, London, W1F 7LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Regent Premium Secretary Ltd

Termination date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Felice Mastrangelo

Notification date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Filippo Benappi

Cessation date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felice Mastrangelo

Appointment date: 2019-05-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Regent Premium Secretary Ltd

Appointment date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

Old address: 5th Floor 86 Jermyn Street London SW1Y 6AW England

New address: Palladium House 1 -4 Argyll Street London W1F 7LD

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gann Sharkey

Termination date: 2019-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashdown Secretaries Limited

Termination date: 2019-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-07

Psc name: Mr. Filippo Benappi

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-16

Psc name: Mr. Filippo Benappi

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francesca Silvani

Cessation date: 2018-02-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-16

Psc name: Francesca Silvani

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Filippo Benappi

Notification date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gann Sharkey

Appointment date: 2018-02-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ashdown Secretaries Limited

Appointment date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Silvani

Termination date: 2018-02-07

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2018

Action Date: 16 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-16

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Suite 2a, 95 Wilton Road London SW1V 1BZ England

New address: 5th Floor 86 Jermyn Street London SW1Y 6AW

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Ms Francesca Silvani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: Suit 2a 95 Wilton Road London SW1V 1BZ England

New address: Suite 2a, 95 Wilton Road London SW1V 1BZ

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Ms Francesca Silvani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

Old address: Suite 12 a 8 Shepherd Market London W1J 7JY England

New address: Suit 2a 95 Wilton Road London SW1V 1BZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM QUAYSIDE CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:07014166
Status:ACTIVE
Category:Private Limited Company

BRANDON TRANSPORT LTD

21 FARR STREET,BRISTOL,BS11 9JR

Number:09727947
Status:ACTIVE
Category:Private Limited Company

COMRADE FISHING LIMITED

26 LEWIS STREET,ISLE OF LEWUS,HS1 2JF

Number:SC618614
Status:ACTIVE
Category:Private Limited Company

D & D JOINERY & BUILDING SOLUTIONS LTD

SUITE 4,SKELMERSDALE,WN8 8AZ

Number:10158319
Status:ACTIVE
Category:Private Limited Company

FISHER CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08742415
Status:ACTIVE
Category:Private Limited Company

HASTINGS SOLICITORS LLP

6A CHARLOTTE STREET,BALLYMONEY,BT53 6AY

Number:NC001470
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source