81ARTISAN LIMITED

23 Western Road, Liss, GU33 7AG, England
StatusDISSOLVED
Company No.09313235
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 16 days

SUMMARY

81ARTISAN LIMITED is an dissolved private limited company with number 09313235. It was incorporated 9 years, 5 months, 29 days ago, on 17 November 2014 and it was dissolved 6 months, 16 days ago, on 31 October 2023. The company address is 23 Western Road, Liss, GU33 7AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

New address: 23 Western Road Liss GU33 7AG

Old address: C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT

Change date: 2022-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Kingsbury

Change date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Kingsbury

Change date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Adrian Kingsbury

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Kingsbury

Change date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Adrian Kingsbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elavo LTD\certificate issued on 22/04/15

Documents

View document PDF

Change of name notice

Date: 09 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Kingsbury

Change date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: The Bakery Watergate West Marden Chichester West Sussex PO18 9EQ England

New address: C/O Evans Weir the Victoria 25 St Pancras Chichester West Sussex PO19 7LT

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY VIEW PRODUCE LIMITED

ABBEY VIEW NURSERY,WALTHAM ABBEY,EN9 2AG

Number:01071951
Status:ACTIVE
Category:Private Limited Company

G.C.A.D PROPERTY LTD

1 FAIRVILLE CRESCENT,NEWCASTLE UPON TYNE,NE7 7UA

Number:11560600
Status:ACTIVE
Category:Private Limited Company

LITTLE SHRIMPS NURSERIES LIMITED

STARRICKS FARM,CARNFORTH,LA6 1AL

Number:04959076
Status:ACTIVE
Category:Private Limited Company

MARK LEWIS HAIRDRESSING LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:10932150
Status:ACTIVE
Category:Private Limited Company

SANKAR HEATH LTD

70 SIDEGATE LANE,IPSWICH,IP4 4JA

Number:08485171
Status:ACTIVE
Category:Private Limited Company
Number:10938062
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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