101 Artists Limited

DataGardener
dissolved

101 Artists Limited

07806785Private Limited With Share Capital

Wilkin Chapman Llp, Cartergate H, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

12/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

90030

Risk

Company Overview

Registration, classification & business activity

101 Artists Limited (07806785) is a private limited with share capital incorporated on 12/10/2011 (14 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Incorporated 12/10/2011
DN312LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:31-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2018
Resolution
Category:Resolution
Date:10-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Administrative Restoration Company
Category:Restoration
Date:10-08-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:30-05-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2011
Incorporation Company
Category:Incorporation
Date:12-10-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2018
Filing Date29/07/2017
Latest Accounts31/10/2016

Trading Addresses

25 Kennylands Road, Sonning Common, Reading, Berkshire, RG49JR
Wilkin Chapman Llp, Cartergate H, 26 Chantry Lane, Grimsby, North East Lincolnsh, DN312LJRegistered

Contact

Wilkin Chapman Llp, Cartergate H, 26 Chantry Lane, Grimsby, DN312LJ