Advanced company searchLink opens in new window

ARTMERE LIMITED

Company number 07046945

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2014 AA Accounts made up to 31 October 2013
14 Jul 2014 TM02 Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
04 Jun 2013 AA Accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Jun 2012 AA Accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
01 Jun 2011 AA Accounts made up to 31 October 2010
20 Oct 2010 AP04 Appointment of Cfl Secretaries Ltd as a secretary
20 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
23 Oct 2009 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 1,000
20 Oct 2009 AD01 Registered office address changed from 82 Whitchurch Road Cardiff Cardiff CF14 3LX United Kingdom on 20 October 2009
20 Oct 2009 AP01 Appointment of Mr Panagiotis Savva as a director
20 Oct 2009 TM01 Termination of appointment of Philip Williams as a director
16 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted