ARTESSO CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 05727652 |
Category | Private Limited Company |
Incorporated | 02 Mar 2006 |
Age | 18 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
ARTESSO CONTRACTS LIMITED is an dissolved private limited company with number 05727652. It was incorporated 18 years, 2 months, 27 days ago, on 02 March 2006 and it was dissolved 1 year, 3 months, 1 day ago, on 28 February 2023. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2022
Action Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2021
Action Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-04
Documents
Liquidation voluntary declaration of solvency
Date: 13 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-10
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ
Old address: Suite 79 30 Red Lion Street Richmond TW9 1RB England
Documents
Resolution
Date: 27 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 04 Aug 2018
Action Date: 04 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-04
Officer name: Sarah Jane Mcfadzean
Documents
Change to a person with significant control
Date: 04 Aug 2018
Action Date: 04 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sarah-Jane Mcfadzean
Change date: 2018-08-04
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2018
Action Date: 04 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-04
Old address: Unit 69 30 Red Lion Street Richmond TW9 1RB England
New address: Suite 79 30 Red Lion Street Richmond TW9 1RB
Documents
Termination secretary company with name termination date
Date: 04 Aug 2018
Action Date: 04 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Milne
Termination date: 2018-08-04
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 1 Highlever Road London W10 6PP England
Change date: 2018-04-09
New address: Unit 69 30 Red Lion Street Richmond TW9 1RB
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Mcfadzean
Change date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
New address: 1 Highlever Road London W10 6PP
Change date: 2015-10-26
Old address: 7 Old House Gardens, Park Road Twickenham TW1 2QB
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Sarah Jane Mcfadzean
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah mcfadzean / 28/02/2009
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 364A richmond road twickenham london TW1 2DX
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/07 to 31/03/07
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 287
Description: Registered office changed on 12/05/06 from: 17 althea street london SW6 2RX
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 05/04/06
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 21/03/06 from: 70 north end road west kensington london W14 9EP
Documents
Some Companies
HEALTH EQUITY CONSULTING LIMITED
17-18 LEACH ROAD,CHARD,TA20 1FA
Number: | 10364355 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHANDOS AVENUE,LONDON,N20 9ED
Number: | 09579764 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED BMS SOLUTIONS LIMITED
10677970: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10677970 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOSERYE COOPER ROAD,WINDLESHAM,GU20 6EA
Number: | 02251490 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMTECH SECURITY CONSULTANCY LTD
28 HIGH STREET,TELFORD,TF8 7AD
Number: | 07745799 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWTHORNE MANOR,WITHERNSEA,HU19 2AT
Number: | 06607060 |
Status: | ACTIVE |
Category: | Private Limited Company |