ARTVOR LTD
Status | ACTIVE |
Company No. | 07843726 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ARTVOR LTD is an active private limited company with number 07843726. It was incorporated 12 years, 6 months, 17 days ago, on 11 November 2011. The company address is C/O Aardvark Accounting 1 Cedar Office Park Cobham Road C/O Aardvark Accounting 1 Cedar Office Park Cobham Road, Wimborne, BH21 7SB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
New address: C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Change date: 2022-11-18
Old address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
New address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
Old address: First Floor, Pintail House Duck Island Lane Ringwood BH24 3AA England
Change date: 2022-05-19
Documents
Gazette filings brought up to date
Date: 11 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Gazette filings brought up to date
Date: 03 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
New address: First Floor, Pintail House Duck Island Lane Ringwood BH24 3AA
Old address: 11 Laurel Lane St. Leonards Ringwood BH24 2LR England
Change date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Old address: 10 Freshfields Knutsford Cheshire WA16 0NR
Change date: 2017-03-22
New address: 11 Laurel Lane St. Leonards Ringwood BH24 2LR
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Artem Vorobiev
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Artem Vorobiev
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Old address: 6 Pinewood Close Southwell Nottinghamshire NG25 0DD
Change date: 2014-07-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Old address: 30a Vicarage Lane London E15 4ES England
Change date: 2012-07-11
Documents
Some Companies
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC604203 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,LONDON,W1G 0PJ
Number: | 05934849 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHIREN DAVE PHOTOGRAPHY LIMITED
25 ROCKLANDS DRIVE,STANMORE,HA7 2JD
Number: | 07526472 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10905802 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SWATON ROAD,LONDON,E3 4ET
Number: | 11392532 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 WOODFIELD TERRACE,STANSTED,CM24 8AJ
Number: | 07771896 |
Status: | ACTIVE |
Category: | Private Limited Company |