ART SYSTEMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ART SYSTEMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06888769

Incorporation date

27/04/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire NG8 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon24/08/2022
Application to strike the company off the register
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon21/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/05/2022
Termination of appointment of Steven Hawker as a director on 2022-04-29
dot icon01/04/2022
Satisfaction of charge 068887690002 in full
dot icon30/03/2022
Satisfaction of charge 068887690001 in full
dot icon28/01/2022
Termination of appointment of Leon Hemani as a director on 2022-01-28
dot icon21/12/2021
Statement of capital on 2021-12-21
dot icon21/12/2021
Statement by Directors
dot icon21/12/2021
Solvency Statement dated 21/12/21
dot icon21/12/2021
Resolutions
dot icon28/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/02/2020
Registration of charge 068887690003, created on 2020-02-06
dot icon13/01/2020
Termination of appointment of Duncan Gavin Forsyth as a director on 2019-12-23
dot icon21/10/2019
Registration of charge 068887690002, created on 2019-10-14
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/06/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/02/2019
Register(s) moved to registered inspection location Arrowhead Park Arrowhead Road Theale Reading RG7 4AH
dot icon21/02/2019
Register inspection address has been changed to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon15/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/01/2018
Resolutions
dot icon01/12/2017
Registration of charge 068887690001, created on 2017-12-01
dot icon14/07/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon13/07/2017
Notification of Westcoast (Holdings) Limited as a person with significant control on 2016-04-06
dot icon08/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon19/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon19/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon25/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon25/05/2016
Appointment of Mr Steven Hawker as a director on 2016-04-05
dot icon22/04/2016
Auditor's resignation
dot icon18/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/04/2016
Appointment of Mr Sunil Jayantilal Madhani as a director on 2016-04-05
dot icon14/04/2016
Appointment of Mr Leon Hemani as a director on 2016-04-05
dot icon14/04/2016
Appointment of Mr Duncan Gavin Forsyth as a director on 2016-04-05
dot icon14/04/2016
Termination of appointment of Steven Hawker as a director on 2016-04-05
dot icon14/04/2016
Termination of appointment of Catherine Sarah Hawker as a director on 2016-04-05
dot icon14/04/2016
Termination of appointment of Stephen Francis Bliss as a director on 2016-04-05
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon14/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon16/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon15/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon07/09/2011
Resolutions
dot icon17/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon01/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Stephen Francis Bliss on 2010-02-26
dot icon18/06/2010
Director's details changed for Steven Hawker on 2009-12-31
dot icon18/06/2010
Director's details changed for Catherine Hawker on 2009-12-31
dot icon18/09/2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
dot icon18/09/2009
Certificate of change of name
dot icon17/09/2009
Director appointed stephen francis bliss
dot icon16/09/2009
Statement of affairs
dot icon16/09/2009
Ad 09/09/09\gbp si 37499@1=37499\gbp ic 1/37500\
dot icon16/09/2009
Nc inc already adjusted 09/09/09
dot icon16/09/2009
Resolutions
dot icon14/09/2009
Appointment terminated director gavin cumming
dot icon14/09/2009
Appointment terminated director castlegate directors LIMITED
dot icon14/09/2009
Director appointed catherine hawker
dot icon14/09/2009
Director appointed steven hawker
dot icon14/09/2009
Registered office changed on 14/09/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon27/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemani, Leon
Director
05/04/2016 - 28/01/2022
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART SYSTEMS HOLDINGS LIMITED

ART SYSTEMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/04/2009 with the registered office located at Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire NG8 4GP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART SYSTEMS HOLDINGS LIMITED?

toggle

ART SYSTEMS HOLDINGS LIMITED is currently Dissolved. It was registered on 27/04/2009 and dissolved on 13/12/2022.

Where is ART SYSTEMS HOLDINGS LIMITED located?

toggle

ART SYSTEMS HOLDINGS LIMITED is registered at Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire NG8 4GP.

What does ART SYSTEMS HOLDINGS LIMITED do?

toggle

ART SYSTEMS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ART SYSTEMS HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.