- Company Overview for ARTEMIDA ALLIANCE LTD (12368908)
- Filing history for ARTEMIDA ALLIANCE LTD (12368908)
- People for ARTEMIDA ALLIANCE LTD (12368908)
- More for ARTEMIDA ALLIANCE LTD (12368908)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2020 | AD01 | Registered office address changed from Atria House Flat 49 Atria House, 219 Bath Road Slough Berkshire SL1 4BF United Kingdom to Flat 49 Atria House 219 Bath Road Slough Berkshire SL1 4BF on 18 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 8 Duncannon Street Golden Cross House, Office 504 London WC2N 4JF England to Atria House Flat 49 Atria House, 219 Bath Road Slough Berkshire SL1 4BF on 18 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
10 Jul 2020 | TM01 | Termination of appointment of Elena Iachimciuc as a director on 10 July 2020 | |
10 Jul 2020 | AP01 | Appointment of Mrs Anoushia Rehman as a director on 10 July 2020 | |
10 Jul 2020 | PSC07 | Cessation of Elena Iachimciuc as a person with significant control on 10 July 2020 | |
10 Jul 2020 | PSC01 | Notification of Anoushia Rehman as a person with significant control on 10 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 8 Duncannon Street Golden Cross House, Office 504 London WC2N 4JF on 10 July 2020 | |
18 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-18
|