- Company Overview for ARTICUNO LTD. (09298518)
- Filing history for ARTICUNO LTD. (09298518)
- People for ARTICUNO LTD. (09298518)
- More for ARTICUNO LTD. (09298518)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
20 Oct 2020 | AP01 | Appointment of Mr Nallusamy Kathirvel as a director on 1 November 2019 | |
20 Oct 2020 | PSC01 | Notification of Nallusamy Kathirvel as a person with significant control on 1 November 2019 | |
20 Oct 2020 | AD01 | Registered office address changed from 365 Bury Old Road Prestwich Manchester M25 1QA to 10 Nursery Street Sheffield S3 8GG on 20 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 113a East Street Southampton Hampshire SO14 3HD United Kingdom to 365 Bury Old Road Prestwich Manchester M25 1QA on 15 October 2020 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to 113a East Street Southampton Hampshire SO14 3HD on 13 November 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Kannan Palanisamy as a director on 22 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Kannan Palanisamy as a person with significant control on 22 October 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Dec 2017 | AD01 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 87 Whitechapel High Street London E1 7QX to 1 Canute Road Hampshire Southampton SO14 3FH on 20 December 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Anandhakumari Karuppannan as a director on 1 November 2016 | |
01 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |