- Company Overview for ARTISAM LIMITED (08314851)
- Filing history for ARTISAM LIMITED (08314851)
- People for ARTISAM LIMITED (08314851)
- Insolvency for ARTISAM LIMITED (08314851)
- More for ARTISAM LIMITED (08314851)
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) |
---|---|---|---|
22 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ Great Britain to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 3 January 2017 | |
29 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Aug 2016 | AD01 | Registered office address changed from 8 Highworth Drive Newcastle upon Tyne NE7 7FB to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 24 August 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of Ken Nat Stewart Shek as a secretary on 1 April 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
24 Apr 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Kennat Stewart Shek on 7 March 2013 | |
30 Nov 2012 | NEWINC |
Incorporation
|