- Company Overview for ARTRIOM LIMITED (08521555)
- Filing history for ARTRIOM LIMITED (08521555)
- People for ARTRIOM LIMITED (08521555)
- Charges for ARTRIOM LIMITED (08521555)
- Insolvency for ARTRIOM LIMITED (08521555)
- More for ARTRIOM LIMITED (08521555)
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 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2019 | LIQ02 | Statement of affairs | |
15 Jul 2019 | AD01 | Registered office address changed from 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 15 July 2019 | |
12 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
10 May 2019 | PSC07 | Cessation of Richard Ashley Bye as a person with significant control on 31 January 2019 | |
10 May 2019 | PSC01 | Notification of Roger Gooden as a person with significant control on 30 November 2018 | |
10 May 2019 | PSC07 | Cessation of Timothy James Branton as a person with significant control on 30 November 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Rebecca Georgina Richardson as a director on 10 April 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Miss Rebecca Georgina Richardson on 29 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from The Granary Manor Business Park East Drayton Retford DN22 0LG England to 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH on 20 March 2019 | |
05 Feb 2019 | AP01 | Appointment of Miss Rebecca Georgina Richardson as a director on 1 February 2019 | |
03 Dec 2018 | TM01 | Termination of appointment of Rebecca Georgina Richardson as a director on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Roger Ricardo Gooden as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Richard Ashley Bye as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Timothy James Branton as a director on 30 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Miss Rebecca Georgina Richardson as a director on 30 November 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ England to The Granary Manor Business Park East Drayton Retford DN22 0LG on 11 June 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |