ARTEMIS RECOVERIES LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.08887639
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 2 days

SUMMARY

ARTEMIS RECOVERIES LIMITED is an dissolved private limited company with number 08887639. It was incorporated 10 years, 3 months, 6 days ago, on 12 February 2014 and it was dissolved 1 year, 2 days ago, on 16 May 2023. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2022

Action Date: 12 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2021

Action Date: 12 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088876390002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Old address: 3 Harrowden Road Northampton NN4 7EB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-20

Psc name: Alem Property Management Ltd

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Nicklaus Davies

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Stuart Dudley Trood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL England

New address: 3 Harrowden Road Northampton NN4 7EB

Change date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Livingstone

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Hewett

Termination date: 2019-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-01

Charge number: 088876390002

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Nicklaus Davies

Appointment date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Stuart Dudley Trood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Hewett

Appointment date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Julia Hewett

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-05

Psc name: Christoper David Hall

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Hewett

Appointment date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Livingstone

Appointment date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Jack Nicklaus Davies

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Mark Richard Livingstone

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Nicklaus Davies

Appointment date: 2018-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-05

Psc name: Alem Property Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2017

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr Mark Richard Livingstone

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Laker

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Hall

Termination date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: Unit 11a the Wharf Bridge Street Birmingham B1 2JS England

Change date: 2017-05-08

New address: 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS

New address: Unit 11a the Wharf Bridge Street Birmingham B1 2JS

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thurston

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Laker

Appointment date: 2015-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2015

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: Sean Keogh

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: Nicholas Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: Eamon Michael O'malley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: C/O Tss Suites 13-16 Barton Arcade Manchester M3 2BH

Change date: 2015-09-16

New address: 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thurston

Appointment date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Hall

Appointment date: 2015-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088876390001

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: C/O Tss Suites 13-16 Barton Arcade Manchester M3 2BH

Change date: 2015-04-08

Old address: Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: Mark Livingstone

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: Julia Hewett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Eamonn Michael O'malley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Sean Keogh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Nicholas Smith

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Miss Julia Hewett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Livingstone

Appointment date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Davies

Termination date: 2014-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 088876390001

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Julia Hewett

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Mark Livingstone

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Hewett

Appointment date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Mark Livingstone

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-12

Officer name: Jack Davies

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Davies

Appointment date: 2014-02-12

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHK ESTATES LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:11366528
Status:ACTIVE
Category:Private Limited Company

COLIN'S CARPETS LIMITED

36 TERREGLES STREET,DUMFRIES,DG2 9AS

Number:SC340717
Status:ACTIVE
Category:Private Limited Company

HENNA GRAFIX LIMITED

27 MIDDLE LANE,LONDON,N8 8PJ

Number:11477691
Status:ACTIVE
Category:Private Limited Company

LSD HR CONSULTING LIMITED

70 CRAVELLS ROAD,HARPENDEN,AL5 1BD

Number:11325385
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POPLAR HOUSE LIVERPOOL LIMITED

32 DERBY STREET,ORMSKIRK,L39 2BY

Number:08783621
Status:ACTIVE
Category:Private Limited Company

THE TAX BOUTIQUE LTD

15 THE GREEN,BURTON-ON-TRENT,DE13 8JB

Number:09785667
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