- Company Overview for ARTIS EDUCATION LIMITED (05727297)
- Filing history for ARTIS EDUCATION LIMITED (05727297)
- People for ARTIS EDUCATION LIMITED (05727297)
- Insolvency for ARTIS EDUCATION LIMITED (05727297)
- More for ARTIS EDUCATION LIMITED (05727297)
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
|
|
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
|
|
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
|
|
30 Mar 2015 | SH03 | Purchase of own shares. | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
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
|
|
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 12 April 2012
|