- Company Overview for ARTILLERY PARTNERS LTD (08820398)
- Filing history for ARTILLERY PARTNERS LTD (08820398)
- People for ARTILLERY PARTNERS LTD (08820398)
- More for ARTILLERY PARTNERS LTD (08820398)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2022 | DS01 | Application to strike the company off the register | |
12 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
15 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
29 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
21 Nov 2017 | PSC02 | Notification of Bartlet Bidco Limited as a person with significant control on 19 October 2017 | |
21 Nov 2017 | PSC07 | Cessation of Charles Edward Salter as a person with significant control on 19 October 2017 | |
21 Nov 2017 | PSC07 | Cessation of Adam Patrick Sherry as a person with significant control on 19 October 2017 | |
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 19 October 2017
|
|
31 Oct 2017 | TM01 | Termination of appointment of Charles Edward Salter as a director on 19 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
29 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
24 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD01 | Registered office address changed from Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5SE to Ritchie House Woking Business Park Albert Drive Woking Surrey GU21 5JY on 11 January 2016 | |
29 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 |