- Company Overview for ARTU INTERNATIONAL LIMITED (12040635)
- Filing history for ARTU INTERNATIONAL LIMITED (12040635)
- People for ARTU INTERNATIONAL LIMITED (12040635)
- More for ARTU INTERNATIONAL LIMITED (12040635)
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
|
|
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
|
|
10 Jun 2021 | CAP-SS | Solvency Statement dated 18/03/21 | |
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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 |