Advanced company searchLink opens in new window

ARTERO LIMITED

Company number SC377033

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2014 DS01 Application to strike the company off the register
20 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
28 Apr 2010 AP01 Appointment of Stephaine Mcneill as a director
28 Apr 2010 AP01 Appointment of Tracey Mcneill as a director
28 Apr 2010 AP03 Appointment of Tracey Mcneill as a secretary
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2
27 Apr 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
27 Apr 2010 TM01 Termination of appointment of Stephen Mabbott as a director
16 Apr 2010 NEWINC Incorporation