- Company Overview for ARTEMISSIA LIMITED (11485344)
- Filing history for ARTEMISSIA LIMITED (11485344)
- People for ARTEMISSIA LIMITED (11485344)
- More for ARTEMISSIA LIMITED (11485344)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Apr 2021 | TM02 | Termination of appointment of Bruce Maclennan as a secretary on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from St Clears Farm Clapwater Fletching Uckfield TN22 3YA England to 3 Red Anchor Close London SW3 5DW on 28 April 2021 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 Mar 2020 | CH01 | Director's details changed for Miss Bianca Bowie-Phillips on 19 February 2020 | |
09 Mar 2020 | PSC04 | Change of details for Miss Bianca Bowie-Phillips as a person with significant control on 19 February 2020 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2019 | PSC04 | Change of details for Miss Bianca Bowie-Phillips as a person with significant control on 15 December 2018 | |
16 Oct 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
16 Oct 2019 | CH01 | Director's details changed for Miss Bianca Bowie-Phillips on 15 December 2018 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2019 | CH03 | Secretary's details changed for Mr Bruce Maclennan on 11 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Miss Bianca Bowie-Phillips on 11 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Miss Bianca Bowie-Phillips as a person with significant control on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to St Clears Farm Clapwater Fletching Uckfield TN22 3YA on 11 March 2019 | |
26 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-26
|