- Company Overview for ARTIFEX DESIGN LIMITED (06940123)
- Filing history for ARTIFEX DESIGN LIMITED (06940123)
- People for ARTIFEX DESIGN LIMITED (06940123)
- More for ARTIFEX DESIGN LIMITED (06940123)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
04 Jul 2013 | CH03 | Secretary's details changed for Mr Andrew Bradbury on 4 July 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Jan 2013 | AA01 | Previous accounting period extended from 5 April 2012 to 31 May 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from C/O Wesley & Co 42 Shevington Moor Standish Wigan Lancashire WN6 0SA England on 5 July 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr Andrew Bradbury on 25 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mr Thomas Joshua Elliot on 25 June 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 23 Woolston Avenue Congleton Cheshire CW12 3DZ United Kingdom on 19 April 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mr Andrew Bradbury on 26 July 2011 | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
12 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
11 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
11 Nov 2010 | AP01 | Appointment of Mr Thomas Joshua Elliot as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Suzanne Charlton as a director | |
13 Aug 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
13 Aug 2010 | CH03 | Secretary's details changed for Mr Andrew Bradbury on 22 June 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Miss Suzanne Charlton on 22 June 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Andrew Bradbury on 22 June 2010 |