-
ART ALLIANCE DELUXE LTD - 3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom
Company Information
- Company registration number
- 06604008
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd
- Floor Fairegate House
- 78 New Oxford Street
- London
- WC1A 1HB 3rd, Floor Fairegate House, 78 New Oxford Street, London, WC1A 1HB UK
Management
- Managing Directors
- FISHMAN, Igor
- POPOV, Alexander
- VELLETRANI, Andrea
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-28
- Age Of Company 2008-05-28 16 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Alexander Popov
- Mr Igor Fishman
- Mr Alexander Popov
- Mr Igor Fishman
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-05-28
- Annual Return
- Due Date: 2020-06-11
- Last Date: 2019-05-28
-
ART ALLIANCE DELUXE LTD Company Description
- ART ALLIANCE DELUXE LTD is a ltd registered in United Kingdom with the Company reg no 06604008. Its current trading status is "live". It was registered 2008-05-28. It has declared SIC or NACE codes as "46900". It has 3 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-05-28.It can be contacted at 3Rd .
Get ART ALLIANCE DELUXE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Art Alliance Deluxe Ltd - 3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom
- 2008-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ART ALLIANCE DELUXE 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 2020
-
gazette-filings-brought-up-to-date (2020-03-18) - DISS40
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2020-03-17) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-09-13) - PSC04
-
confirmation-statement-with-no-updates (2019-07-15) - CS01
-
appoint-person-director-company-with-name-date (2019-06-28) - AP01
-
gazette-notice-compulsory (2019-12-03) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
-
gazette-filings-brought-up-to-date (2018-02-28) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
accounts-with-accounts-type-full (2015-05-15) - AA
-
gazette-filings-brought-up-to-date (2015-03-17) - DISS40
-
gazette-notice-compulsory (2015-01-13) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
appoint-person-director-company-with-name (2013-02-13) - AP01
-
termination-secretary-company-with-name (2013-02-12) - TM02
-
appoint-person-director-company-with-name (2013-02-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
-
termination-director-company-with-name (2013-02-12) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
-
gazette-filings-brought-up-to-date (2012-02-18) - DISS40
-
termination-director-company-with-name (2012-02-16) - TM01
-
termination-secretary-company-with-name (2012-02-16) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-02-15) - AA
-
gazette-notice-compulsary (2012-02-14) - GAZ1
-
appoint-person-director-company-with-name (2012-01-17) - AP01
-
appoint-corporate-secretary-company-with-name (2012-01-16) - AP04
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-08) - AA
-
gazette-filings-brought-up-to-date (2011-06-11) - DISS40
-
gazette-notice-compulsary (2011-06-07) - GAZ1
-
change-account-reference-date-company-previous-shortened (2011-07-14) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-12-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-21) - AA
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-12-17) - AP03
-
termination-secretary-company-with-name (2009-12-17) - TM02
-
legacy (2009-09-09) - 363a
-
legacy (2009-09-08) - 287
keyboard_arrow_right 2008
-
legacy (2008-07-22) - 288a
-
legacy (2008-07-22) - 288b
-
legacy (2008-07-22) - 287
-
incorporation-company (2008-05-28) - NEWINC