- Company Overview for ARTISAN CAPITAL LIMITED (09288631)
- Filing history for ARTISAN CAPITAL LIMITED (09288631)
- People for ARTISAN CAPITAL LIMITED (09288631)
- More for ARTISAN CAPITAL LIMITED (09288631)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2021 | AD01 | Registered office address changed from Bcm Embankment 27 Old Gloucester Street London WC1N 3XX England to Churchill House 120 Bunns Lane London NW7 2BA on 9 March 2021 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2020 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2BA to Bcm Embankment 27 Old Gloucester Street London WC1N 3XX on 4 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Feb 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
22 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with no updates | |
10 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
03 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
03 Jul 2015 | MA | Memorandum and Articles of Association | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
10 Jun 2015 | AP01 | Appointment of Mr David Grant Sinclair as a director on 30 October 2014 | |
30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|