• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 19/07/15 FULL LIST (2015-08-21) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-03-11) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 16/03/2015 FROM (2015-03-16) - AD01

    Add to Cart
     
  • 19/07/14 FULL LIST (2014-08-06) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-03-10) - AA

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2013-09-09) - AA

    Add to Cart
     
  • 19/07/13 FULL LIST (2013-08-28) - AR01

    Add to Cart
     
  • 19/07/12 FULL LIST (2012-07-24) - AR01

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION SMALL (2012-04-11) - AA

    Add to Cart
     
  • CURREXT FROM 31/05/2011 TO 31/12/2011 (2011-11-22) - AA01

    Add to Cart
     
  • 19/07/11 FULL LIST (2011-08-19) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROSS SMITH / 01/07/2011 (2011-08-19) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART PENN-SIMKINS / 01/07/2011 (2011-08-19) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/08/2011 FROM (2011-08-19) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 20/01/2011 FROM (2011-01-20) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DALE SMITH (2011-11-22) - TM01

    Add to Cart
     
  • CURRSHO FROM 31/07/2011 TO 31/05/2011 (2010-12-08) - AA01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-09-29) - MG01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-07-19) - NEWINC

    Add to Cart
     

expand_less