Advanced company searchLink opens in new window

ARTEON PLC

Company number 06414868

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
15 Feb 2011 TM01 Termination of appointment of David Macfarlane as a director
31 Jan 2011 TM01 Termination of appointment of Patrick Aisher as a director
27 Sep 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
27 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 4,470,722.95
16 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
16 Dec 2009 TM01 Termination of appointment of Martin Frost as a director
16 Dec 2009 TM02 Termination of appointment of Adam Mills as a secretary
16 Dec 2009 TM01 Termination of appointment of Adam Mills as a director
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 13 July 2009
  • GBP 4,468,472.95
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 10 July 2009
  • GBP 4,429,050
28 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
06 Aug 2009 288a Director appointed patrick markus aisher
27 Jul 2009 MA Memorandum and Articles of Association
27 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re sale agreement 10/07/2009
23 Jul 2009 288a Director appointed peter john hagerty
23 Jul 2009 287 Registered office changed on 23/07/2009 from chequers court, 31 brown street salisbury wiltshire SP1 2AS
22 Jul 2009 288a Secretary appointed cargil management services LIMITED