Advanced company searchLink opens in new window

ARTOP DEVELOPMENTS LTD

Company number 10073384

Filter by category

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2019 CS01 Confirmation statement made on 21 March 2019 with updates
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 PSC04 Change of details for Mr Flavius Potra as a person with significant control on 9 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Flavius Potra on 9 April 2019
29 Apr 2019 AD01 Registered office address changed from 13 Burgundy Drive Hemel Hempstead HP2 7BX United Kingdom to The Copse Lady Margaret Road Ascot SL5 9QH on 29 April 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 PSC04 Change of details for Mr Flavius Potra as a person with significant control on 25 July 2018
17 Sep 2018 CH01 Director's details changed for Mr Flavius Potra on 25 July 2018
17 Sep 2018 AD01 Registered office address changed from 86 Thirlmere Gardens Wembley Middlesex HA9 8RE England to 13 Burgundy Drive Hemel Hempstead HP2 7BX on 17 September 2018
30 May 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
26 Apr 2016 CH01 Director's details changed for Mr Flavius Potra on 25 April 2016
26 Apr 2016 AD01 Registered office address changed from 90 Francis Road Harrow HA1 2RA England to 86 Thirlmere Gardens Wembley Middlesex HA9 8RE on 26 April 2016
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 1