- Company Overview for ARTEMIS SEARCH LTD (06668076)
- Filing history for ARTEMIS SEARCH LTD (06668076)
- People for ARTEMIS SEARCH LTD (06668076)
- Charges for ARTEMIS SEARCH LTD (06668076)
- Insolvency for ARTEMIS SEARCH LTD (06668076)
- More for ARTEMIS SEARCH LTD (06668076)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | L64.07 | Completion of winding up | |
24 Sep 2018 | COCOMP | Order of court to wind up | |
27 Jun 2018 | CVA4 | Notice of completion of voluntary arrangement | |
09 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Apr 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2018 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 May 2017 | AD01 | Registered office address changed from 1 Rosewood Gardens Gatley Cheadle Cheshire SK8 4GR to Sovereign House Stockport Road Cheadle Cheshire SK8 2EA on 8 May 2017 | |
22 Feb 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
02 Jul 2015 | MR04 | Satisfaction of charge 066680760001 in full | |
22 Jun 2015 | AD01 | Registered office address changed from Lumb House 9 Lumb Lane Bramhall Stockport Cheshire SK7 2BA to 1 Rosewood Gardens Gatley Cheadle Cheshire SK8 4GR on 22 June 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH01 | Director's details changed for Mr David Gittoes on 1 September 2014 | |
21 Aug 2014 | MR01 | Registration of charge 066680760001, created on 20 August 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
22 Aug 2013 | AP01 | Appointment of Mr David Gittoes as a director | |
25 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders |