GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 13th, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 27th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th December 2018
filed on: 17th, December 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE England to PO Box C 3 Stillness Road London SE23 1NG on Saturday 15th December 2018
filed on: 15th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 29th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 23rd, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11B Burnley Road 11B Burnley Road London NW10 1DY England to 86-90 Paul Street 4th Floor London EC2A 4NE on Friday 29th January 2016
filed on: 29th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street 4th Floor London EC2A 4NE on Friday 29th January 2016
filed on: 29th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 11B Burnley Road 11B Burnley Road London NW10 1DY on Thursday 27th August 2015
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
|
capital |
|
CERTNM |
Company name changed artel trading LTDcertificate issued on 06/05/15
filed on: 6th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Saturday 25th April 2015.
filed on: 25th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th March 2015
filed on: 30th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 30th March 2015 director's details were changed
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2014
|
incorporation |
Free Download
(7 pages)
|