Advanced company searchLink opens in new window

ARTU INTERNATIONAL LIMITED

Company number 12040635

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2023 PSC05 Change of details for Ahi Nominees Limited as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
01 Feb 2023 TM01 Termination of appointment of Russell Edward Catley as a director on 1 February 2023
24 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
09 Nov 2022 CS01 Confirmation statement made on 9 June 2022 with updates
06 Dec 2021 CERTNM Company name changed atlantic house international LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
27 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
26 Jul 2021 TM01 Termination of appointment of Robert John Rankin as a director on 26 July 2021
26 Jul 2021 TM01 Termination of appointment of Daniel Raymond Fields as a director on 26 July 2021
08 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with updates
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2021 SH20 Statement by Directors
10 Jun 2021 SH19 Statement of capital on 10 June 2021
  • GBP 1.00
10 Jun 2021 CAP-SS Solvency Statement dated 18/03/21
10 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2021 PSC02 Notification of Ahi Nominees Limited as a person with significant control on 20 July 2020
12 Apr 2021 PSC07 Cessation of Richard James Butland as a person with significant control on 20 July 2020
08 Apr 2021 AP01 Appointment of Mr Daniel Raymond Fields as a director on 18 March 2021
08 Apr 2021 AP01 Appointment of Mr Robert John Rankin as a director on 18 March 2021
04 Feb 2021 PSC02 Notification of Catley Lakeman May Limited as a person with significant control on 20 July 2020
04 Feb 2021 PSC07 Cessation of Russell Edward Catley as a person with significant control on 20 July 2020
25 Jan 2021 PSC01 Notification of Russell Edward Catley as a person with significant control on 20 July 2020