-
ARTICLE 10 DESIGN LTD - Ground Floor, Central House, 142 Central Street, London, EC1V 8AR, United Kingdom
Company Information
- Company registration number
- 07318456
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ground Floor, Central House
- 142 Central Street
- London
- EC1V 8AR
- England Ground Floor, Central House, 142 Central Street, London, EC1V 8AR, England UK
Management
- Managing Directors
- NIGEL STUART PENN-SIMKINS
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-19
- Dissolved on
- 2018-01-09
- SIC/NACE
- 74909 - Other professional, scientific and technical activities not elsewhere classified
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-07-19
-
ARTICLE 10 DESIGN LTD Company Description
- ARTICLE 10 DESIGN LTD is a ltd registered in United Kingdom with the Company reg no 07318456. Its current trading status is "closed". It was registered 2010-07-19. It has declared SIC or NACE codes as "74909 - Other professional, scientific and technical activities not elsewhere classified". It has 1 director The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-07-19.It can be contacted at Ground Floor, Central House .
Get ARTICLE 10 DESIGN LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Article 10 Design Ltd - Ground Floor, Central House, 142 Central Street, London, EC1V 8AR, United Kingdom
Did you know? kompany provides original and official company documents for ARTICLE 10 DESIGN LTD 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 2015
-
19/07/15 FULL LIST (2015-08-21) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-03-11) - AA
-
REGISTERED OFFICE CHANGED ON 16/03/2015 FROM (2015-03-16) - AD01
keyboard_arrow_right 2014
-
19/07/14 FULL LIST (2014-08-06) - AR01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-03-10) - AA
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-09) - AA
-
19/07/13 FULL LIST (2013-08-28) - AR01
keyboard_arrow_right 2012
-
19/07/12 FULL LIST (2012-07-24) - AR01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-04-11) - AA
keyboard_arrow_right 2011
-
CURREXT FROM 31/05/2011 TO 31/12/2011 (2011-11-22) - AA01
-
19/07/11 FULL LIST (2011-08-19) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROSS SMITH / 01/07/2011 (2011-08-19) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART PENN-SIMKINS / 01/07/2011 (2011-08-19) - CH01
-
REGISTERED OFFICE CHANGED ON 19/08/2011 FROM (2011-08-19) - AD01
-
REGISTERED OFFICE CHANGED ON 20/01/2011 FROM (2011-01-20) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR DALE SMITH (2011-11-22) - TM01
keyboard_arrow_right 2010
-
CURRSHO FROM 31/07/2011 TO 31/05/2011 (2010-12-08) - AA01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-09-29) - MG01
-
CERTIFICATE OF INCORPORATION (2010-07-19) - NEWINC