ART PURSUITS ABROAD LIMITED

Register to unlock more data on OkredoRegister

ART PURSUITS ABROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04995604

Incorporation date

15/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit C1 Sovereign Park Industrial Estate, Lathkill Street, Market Harborough LE16 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon19/07/2023
Application to strike the company off the register
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon09/11/2021
Registered office address changed from 2 Betts Avenue Martlesham Heath Ipswich IP5 3RH England to Unit C1 Sovereign Park Industrial Estate Lathkill Street Market Harborough LE16 9EG on 2021-11-09
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon08/04/2021
Notification of Arena Tours Limited as a person with significant control on 2018-04-30
dot icon18/03/2021
Cessation of Declan Patrick Treanor as a person with significant control on 2021-03-18
dot icon18/03/2021
Cessation of Steven Goodenough as a person with significant control on 2021-03-18
dot icon18/03/2021
Cessation of Maurice Doona as a person with significant control on 2021-03-18
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon16/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon19/09/2018
Change of details for Mr Declan Patrick Treanor as a person with significant control on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Declan Patrick Traenor on 2018-09-19
dot icon19/09/2018
Change of details for Mr Declan Patrick Traenor as a person with significant control on 2018-09-19
dot icon14/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon23/07/2018
Notification of Steven Goodenough as a person with significant control on 2018-04-30
dot icon23/07/2018
Notification of Maurice Doona as a person with significant control on 2018-04-30
dot icon23/07/2018
Notification of Declan Patrick Traenor as a person with significant control on 2018-04-30
dot icon23/07/2018
Cessation of Joachim Strupp as a person with significant control on 2018-04-30
dot icon23/07/2018
Cessation of Alan John Hartnell as a person with significant control on 2018-04-30
dot icon23/07/2018
Termination of appointment of Alan John Hartnell as a director on 2018-04-30
dot icon23/07/2018
Termination of appointment of Mark Andrew Harold Gadd as a secretary on 2018-04-30
dot icon23/07/2018
Termination of appointment of Mark Andrew Harold Gadd as a director on 2018-04-30
dot icon23/07/2018
Termination of appointment of Mark Andrew Harold Gadd as a secretary on 2018-04-30
dot icon23/07/2018
Appointment of Mr Steven Goodenough as a director on 2018-04-30
dot icon23/07/2018
Appointment of Mr Maurice Doona as a director on 2018-04-30
dot icon23/07/2018
Appointment of Mr Declan Patrick Traenor as a director on 2018-04-30
dot icon23/07/2018
Registered office address changed from Unit 6 Stowe Buckingham MK18 5AB to 2 Betts Avenue Martlesham Heath Ipswich IP5 3RH on 2018-07-23
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Satisfaction of charge 1 in full
dot icon30/04/2018
Satisfaction of charge 2 in full
dot icon21/08/2017
Notification of Alan John Hartnell as a person with significant control on 2017-07-17
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon24/07/2017
Termination of appointment of Joachim Strupp as a director on 2017-04-03
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Appointment of Mr Alan John Hartnell as a director on 2017-06-09
dot icon10/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/12/2015
Registered office address changed from Units 6 and 10 Stowe Castle Business Park Buckingham MK18 5AB to Unit 6 Stowe Buckingham MK18 5AB on 2015-12-22
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon23/01/2015
Director's details changed for Dr Joachim Strupp on 2014-09-22
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/02/2014
Registered office address changed from 3 Tingewick Road Buckingham Buckinghamshire MK18 1ST on 2014-02-04
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon15/01/2013
Statement of company's objects
dot icon15/01/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Mark Andrew Harold Gadd as a secretary
dot icon22/12/2011
Termination of appointment of Joachim Strupp as a secretary
dot icon22/12/2011
Appointment of Mr Mark Andrew Harold Gadd as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Nicola Smith as a director
dot icon12/05/2011
Termination of appointment of Nicola Smith as a secretary
dot icon25/02/2011
Amended accounts made up to 2009-12-31
dot icon27/01/2011
Certificate of change of name
dot icon10/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Dr Joachim Strupp on 2009-10-10
dot icon16/12/2009
Director's details changed for Dr Nicola Smith on 2009-10-10
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 15/12/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from deans court 1-3 london rd bicester oxfordshire OX26 6BU
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 15/12/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 15/12/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 15/12/05; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon23/07/2004
Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/07/2004
Particulars of mortgage/charge
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
New secretary appointed;new director appointed
dot icon15/01/2004
New secretary appointed;new director appointed
dot icon15/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.67K
-
0.00
-
-
2021
0
2.67K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Maurice Doona
Director
29/04/2018 - Present
7
Goodenough, Steven
Director
29/04/2018 - Present
11
Mr Joachim Strupp
Director
14/12/2003 - 02/04/2017
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/12/2003 - 14/12/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/12/2003 - 14/12/2003
67500

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART PURSUITS ABROAD LIMITED

ART PURSUITS ABROAD LIMITED is an(a) Dissolved company incorporated on 15/12/2003 with the registered office located at Unit C1 Sovereign Park Industrial Estate, Lathkill Street, Market Harborough LE16 9EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ART PURSUITS ABROAD LIMITED?

toggle

ART PURSUITS ABROAD LIMITED is currently Dissolved. It was registered on 15/12/2003 and dissolved on 17/10/2023.

Where is ART PURSUITS ABROAD LIMITED located?

toggle

ART PURSUITS ABROAD LIMITED is registered at Unit C1 Sovereign Park Industrial Estate, Lathkill Street, Market Harborough LE16 9EG.

What does ART PURSUITS ABROAD LIMITED do?

toggle

ART PURSUITS ABROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ART PURSUITS ABROAD LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.