- Company Overview for ARTISAGIA LTD (11601451)
- Filing history for ARTISAGIA LTD (11601451)
- People for ARTISAGIA LTD (11601451)
- More for ARTISAGIA LTD (11601451)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | PSC07 | Cessation of Mohan Venkatachalam as a person with significant control on 8 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Mohan Venkatachalam as a director on 8 April 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
10 Jun 2020 | PSC07 | Cessation of Prayag Chandra Ash as a person with significant control on 10 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Mohan Venkatachalam as a person with significant control on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Prayag Chandra Ash as a director on 10 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mohan Venkatachalam as a director on 9 June 2020 | |
21 May 2020 | PSC04 | Change of details for Mr Prayag Chandra Ash as a person with significant control on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Prayag Chandra Ash on 20 May 2020 | |
20 May 2020 | PSC04 | Change of details for Mr Prayag Chandra Ash as a person with significant control on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 20 May 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
03 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-03
|