- Company Overview for ARTIFICE CONSULTING LTD (06551379)
- Filing history for ARTIFICE CONSULTING LTD (06551379)
- People for ARTIFICE CONSULTING LTD (06551379)
- More for ARTIFICE CONSULTING LTD (06551379)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2018 | DS01 | Application to strike the company off the register | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD01 | Registered office address changed from C/O Stephen Hobson Ba Fca 84 New Street Altrincham Cheshire WA14 2QP to 13 Redwood Place Beaconsfield Buckinghamshire HP9 1RP on 4 April 2016 | |
28 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
15 Apr 2011 | AP03 | Appointment of Mrs Andrea Grimes-Crompton as a secretary | |
15 Apr 2011 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
15 Apr 2011 | CH01 | Director's details changed for Mrs Andrea Jane Grimes-Crompton on 15 August 2010 | |
15 Apr 2011 | CH01 | Director's details changed for Mrs Maria Josephine Cain on 1 May 2010 | |
15 Apr 2011 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB United Kingdom on 15 April 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |