- Company Overview for ARTURIUS INTERNATIONAL LIMITED (08544422)
- Filing history for ARTURIUS INTERNATIONAL LIMITED (08544422)
- People for ARTURIUS INTERNATIONAL LIMITED (08544422)
- Charges for ARTURIUS INTERNATIONAL LIMITED (08544422)
- Insolvency for ARTURIUS INTERNATIONAL LIMITED (08544422)
- More for ARTURIUS INTERNATIONAL LIMITED (08544422)
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
|
|
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
|
|
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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 |