- Company Overview for ARTMERE LIMITED (07046945)
- Filing history for ARTMERE LIMITED (07046945)
- People for ARTMERE LIMITED (07046945)
- More for ARTMERE LIMITED (07046945)
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
|
|
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
|
|
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
|