About

Registered Number: 04491319
Date of Incorporation: 22/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 52 Killigrew Street, Falmouth, TR11 3PP,

 

Based in Falmouth, The Original Art Shop Truro Ltd was registered on 22 July 2002, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Clarke, Margaret Alice, Clark, Margaret, Cooper, Andrew John at Companies House. We don't currently know the number of employees at The Original Art Shop Truro Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Margaret Alice 20 August 2008 - 1
CLARK, Margaret 22 July 2002 24 July 2002 1
COOPER, Andrew John 24 July 2002 20 August 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
AA - Annual Accounts 01 July 2020
AA01 - Change of accounting reference date 30 June 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 30 July 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 23 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.