Advanced company searchLink opens in new window

ARTRIOM LIMITED

Company number 08521555

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-19
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