-
ALLYOUNEEDTOKNOWABOUTART LIMITED - 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ, United Kingdom
Company Information
- Company registration number
- 08605546
- Country
- United Kingdom
- Registered Address
- 2 CHURCH STREET
- BRIGHTON
- EAST SUSSEX
- BN1 1UJ 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ UK
Management
- Managing Directors
- ANDREW GRAHAM DIXON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2013-07-11
- Dissolved on
- 2016-08-09
- SIC/NACE
- 99999 - Dormant Company
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2014-07-31
-
ALLYOUNEEDTOKNOWABOUTART LIMITED Company Description
- ALLYOUNEEDTOKNOWABOUTART LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08605546. It was registered 2013-07-11. It has declared SIC or NACE codes as "99999 - Dormant Company". It has 1 director The latest accounts are filed up to 2014-07-31.It can be contacted at 2 Church Street .
Get ALLYOUNEEDTOKNOWABOUTART LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Allyouneedtoknowaboutart Limited - 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ, United Kingdom
- 2013-07-11
Did you know? kompany provides original and official company documents for ALLYOUNEEDTOKNOWABOUTART LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
APPLICATION FOR STRIKING-OFF (2016-05-11) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-05-24) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-08-09) - GAZ2(A)
keyboard_arrow_right 2015
-
31/07/14 TOTAL EXEMPTION SMALL (2015-03-26) - AA
-
11/07/15 FULL LIST (2015-07-28) - AR01
keyboard_arrow_right 2014
-
REGISTERED OFFICE CHANGED ON 16/09/2014 FROM (2014-09-16) - AD01
-
11/07/14 FULL LIST (2014-07-13) - AR01
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-07-11) - NEWINC
-
APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2013-07-17) - TM01
-
DIRECTOR APPOINTED ANDREW GRAHAM DIXON (2013-08-09) - AP01
-
31/07/13 STATEMENT OF CAPITAL GBP 99 (2013-08-09) - SH01