- Company Overview for ARTANTICS LTD (12585880)
- Filing history for ARTANTICS LTD (12585880)
- People for ARTANTICS LTD (12585880)
- More for ARTANTICS LTD (12585880)
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) |
---|---|---|---|
26 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
26 Mar 2024 | RT01 | Administrative restoration application | |
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Jun 2022 | PSC01 | Notification of Kimberley Holleman as a person with significant control on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Mark Pass 61 Clark Road Compton Wolverhampton WV39PA on 30 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Kimberley Holleman as a director on 30 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 30 June 2022 | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 June 2022 | |
08 Jun 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 5 May 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 5 May 2022 | |
09 May 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 May 2022 | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
05 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-05
|