- Company Overview for ARTISAN INTERNATIONAL CONSULTING LTD. (SC504916)
- Filing history for ARTISAN INTERNATIONAL CONSULTING LTD. (SC504916)
- People for ARTISAN INTERNATIONAL CONSULTING LTD. (SC504916)
- More for ARTISAN INTERNATIONAL CONSULTING LTD. (SC504916)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2018 | DS01 | Application to strike the company off the register | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
06 Jan 2018 | PSC05 | Change of details for Peter Holmes Group Ltd. as a person with significant control on 5 January 2018 | |
06 Jan 2018 | CH01 | Director's details changed for Mr Peter Andrew Holmes on 5 January 2018 | |
26 May 2017 | AD01 | Registered office address changed from #9 5th Floor 41 st Vincent Place Glasgow G1 2ER United Kingdom to 4th Floor 150 West George Street Glasgow G2 2HG on 26 May 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
09 May 2016 | AD01 | Registered office address changed from #7 4th Floor 41 st.Vincent Place Glasgow G1 2ER United Kingdom to #9 5th Floor 41 st Vincent Place Glasgow G1 2ER on 9 May 2016 | |
14 Aug 2015 | AD01 | Registered office address changed from C/O Accys 7 Manswrae Steading Kilbarchan Road Bridge of Weir Renfrewshire PA11 3RH Scotland to #7 4th Floor 41 st.Vincent Place Glasgow G1 2ER on 14 August 2015 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|