ARTIUM DEVELOPMENTS LIMITED

Unit 9 Berkshire Business Centre Unit 9 Berkshire Business Centre, Thatcham, RG19 4EW, England
StatusDISSOLVED
Company No.08658774
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 26 days

SUMMARY

ARTIUM DEVELOPMENTS LIMITED is an dissolved private limited company with number 08658774. It was incorporated 10 years, 8 months, 28 days ago, on 21 August 2013 and it was dissolved 4 years, 9 months, 26 days ago, on 23 July 2019. The company address is Unit 9 Berkshire Business Centre Unit 9 Berkshire Business Centre, Thatcham, RG19 4EW, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

New address: Unit 9 Berkshire Business Centre Berkshire Drive Thatcham RG19 4EW

Old address: 42 Station Road East Oxted RH8 0PG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 42 Station Road East Oxted RH8 0PG

Change date: 2016-11-01

Old address: 4 the Grange Felcourt Road Felcourt East Grinstead RH19 2LA England

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Gary Bruce Henson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

New address: 4 the Grange Felcourt Road Felcourt East Grinstead RH19 2LA

Change date: 2016-08-31

Old address: Meridian House 89 Hurst Green Road Oxted Surrey RH8 9AJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

New address: Meridian House 89 Hurst Green Road Oxted Surrey RH8 9AJ

Change date: 2015-09-24

Old address: Clock House Carnegie Road Newbury RG14 5DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DISCOVERING VR LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:10672058
Status:ACTIVE
Category:Private Limited Company

OAKWOOD NICHE LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:07888122
Status:ACTIVE
Category:Private Limited Company

PROMEDS LICO LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:08571506
Status:ACTIVE
Category:Private Limited Company

RMG INTERIORS LTD

30 BUTTERWICK FIELDS,BOLTON,BL6 5GZ

Number:11460268
Status:ACTIVE
Category:Private Limited Company

SMG TRANS LTD

5 COLBURN WAY,GRAYS,RM16 2EG

Number:11211764
Status:ACTIVE
Category:Private Limited Company

SOKORA JEWELS LTD

UNIT D 16, LEICESTER BUSINESS CENTRE,LEICESTER,LE4 5HH

Number:11402472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source