Advanced company searchLink opens in new window

ARTIS EDUCATION LIMITED

Company number 05727297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2019 AD01 Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 August 2019
06 Aug 2019 LIQ01 Declaration of solvency
06 Aug 2019 600 Appointment of a voluntary liquidator
06 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-08
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
04 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
06 Mar 2018 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 6 March 2018
16 May 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Jul 2016 AUD Auditor's resignation
05 Apr 2016 AA Accounts for a small company made up to 31 August 2015
10 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,011.9
10 Mar 2016 CH01 Director's details changed for Mrs. Rebecca Mary Boyle Suh on 31 January 2016
01 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,011.9
30 Mar 2015 SH03 Purchase of own shares.
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,020
04 Dec 2014 AA Accounts for a small company made up to 31 August 2014
12 Jun 2014 TM01 Termination of appointment of Genista Mcintosh of Hudnall as a director
12 Jun 2014 TM01 Termination of appointment of Richard Lyttleton as a director
17 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,020
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1,020