Advanced company searchLink opens in new window

ARTURIUS INTERNATIONAL LIMITED

Company number 08544422

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)
14 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2020 AD01 Registered office address changed from Unit 6 Eaglethorpe Barns Warmington Peterborough PE8 6TJ England to C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 12 March 2020
11 Mar 2020 LIQ02 Statement of affairs
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-02
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
04 Dec 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
02 May 2019 PSC07 Cessation of Cameron Macnish as a person with significant control on 16 October 2018
25 Jan 2019 TM01 Termination of appointment of Cameron James Macnish as a director on 16 October 2018
09 Nov 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
30 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
14 May 2018 PSC02 Notification of 5Dc Holding Ag Ltd as a person with significant control on 6 April 2018
14 May 2018 PSC01 Notification of Cameron Macnish as a person with significant control on 6 May 2018
14 May 2018 PSC01 Notification of Stuart Ball as a person with significant control on 6 April 2018
23 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
15 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
16 Feb 2018 AD01 Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN12 0BH to Unit 6 Eaglethorpe Barns Warmington Peterborough PE8 6TJ on 16 February 2018
16 Feb 2018 MR04 Satisfaction of charge 085444220001 in full
24 Jan 2018 TM01 Termination of appointment of James Searight as a director on 15 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 17.425
11 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfers 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 TM01 Termination of appointment of Craig Malcolm Rochford as a director on 2 October 2017
02 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates