Advanced company searchLink opens in new window

ARTIFAX LIMITED

Company number 11132628

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 AD01 Registered office address changed from 17a West Street Epsom KT18 7RL England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 30 March 2021
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
04 Dec 2020 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PE England to 17a West Street Epsom KT18 7RL on 4 December 2020
03 Dec 2020 AD01 Registered office address changed from 17a West Street Epsom KT18 7RL United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PE on 3 December 2020
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Sep 2019 AP01 Appointment of Mr Andrew John Edward Wheeler as a director on 10 September 2019
20 Sep 2019 TM01 Termination of appointment of Sarah Elizabeth Verge as a director on 10 September 2019
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Jan 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
04 Jan 2019 AP03 Appointment of Mr Robert Turner as a secretary on 2 January 2019
03 Jan 2019 AP01 Appointment of Mr Robert Turner as a director on 2 January 2019
03 Jan 2019 AP01 Appointment of Mr Brian Beattie as a director on 2 January 2019
03 Jan 2019 AP01 Appointment of Mr Mark Miller as a director on 2 January 2019
04 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-04
  • GBP 1