Advanced company searchLink opens in new window

ARTICUNO LTD.

Company number 09298518

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)
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