Advanced company searchLink opens in new window

ARTMED LIMITED

Company number 03502085

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 CH01 Director's details changed for Mr Marc Geoffrey Lee on 31 October 2016
25 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
02 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
30 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
18 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
27 Jul 2012 AD01 Registered office address changed from Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE United Kingdom on 27 July 2012
04 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Marc Geoffrey Lee on 29 March 2012
16 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
29 Jan 2010 AAMD Amended accounts made up to 31 January 2009
27 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
15 Dec 2009 CERTNM Company name changed euroinvest enterprises (uk) LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
15 Dec 2009 CONNOT Change of name notice
14 Dec 2009 AD01 Registered office address changed from 3 the Coach House 24 Station Road Shirehampton Bristol BS11 9TX on 14 December 2009
02 Nov 2009 AR01 Annual return made up to 3 January 2009 with full list of shareholders