Advanced company searchLink opens in new window

ARTISAN CAPITAL LIMITED

Company number 09288631

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)
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
  • GBP 100
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
03 Jul 2015 MA Memorandum and Articles of Association
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 100
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
  • GBP 1