Advanced company searchLink opens in new window

ARTERSFOM LTD

Company number 10526657

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
05 Apr 2021 AA Micro company accounts made up to 5 April 2020
15 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 5 April 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 12 March 2019
19 Feb 2019 PSC07 Cessation of Laura Dixon as a person with significant control on 24 January 2017
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
26 Feb 2018 AD01 Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN England to Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 26 February 2018
11 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 April 2017
06 Dec 2017 CH01 Director's details changed for Mrs Ceferina Gregorio on 24 January 2017
29 Nov 2017 PSC01 Notification of Ceferina Gregorio as a person with significant control on 24 January 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Lichfield WS13 6DN on 18 August 2017
10 Mar 2017 TM01 Termination of appointment of Laura Dixon as a director on 24 January 2017
30 Jan 2017 AP01 Appointment of Mrs Ceferina Gregorio as a director on 24 January 2017
12 Jan 2017 AD01 Registered office address changed from 10 Ash Avenue Cadishead Manchester M44 5AT United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 12 January 2017
15 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted