ARTISAN CAPITAL LIMITED

Churchill House Churchill House, London, NW7 2BA, England
StatusDISSOLVED
Company No.09288631
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 6 days

SUMMARY

ARTISAN CAPITAL LIMITED is an dissolved private limited company with number 09288631. It was incorporated 9 years, 7 months, 2 days ago, on 30 October 2014 and it was dissolved 2 years, 7 months, 6 days ago, on 26 October 2021. The company address is Churchill House Churchill House, London, NW7 2BA, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Churchill House 120 Bunns Lane London NW7 2BA

Old address: Bcm Embankment 27 Old Gloucester Street London WC1N 3XX England

Change date: 2021-03-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: Churchill House 120 Bunns Lane London NW7 2BA

New address: Bcm Embankment 27 Old Gloucester Street London WC1N 3XX

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 30 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-30

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2015

Action Date: 30 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Grant Sinclair

Appointment date: 2014-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE BUILD SUSSEX LIMITED

6 WILMAN GARDENS,BOGNOR REGIS,PO21 4BP

Number:10342448
Status:ACTIVE
Category:Private Limited Company

GREENPRO LIMITED

ASHBERRY HOUSE,BOLTON,BL1 5LW

Number:05159679
Status:ACTIVE
Category:Private Limited Company
Number:06860041
Status:ACTIVE
Category:Private Limited Company

MICHAEL HALLETT TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11096064
Status:ACTIVE
Category:Private Limited Company

PIXEL & PRINT LTD

20 LLYS Y FRAN,BRIDGEND,CF31 4TU

Number:06460871
Status:ACTIVE
Category:Private Limited Company

RETRO TOURER LIMITED

APPLE TREE COTTAGE LOWER PARK ROAD,BRAUNTON,EX33 2HJ

Number:08295189
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