ARTANOTRYS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed from Office 7a, 7 King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2025-04-25

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-04-05

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Registered office address changed from Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ United Kingdom to Office 7a, 7 King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period shortened from 2024-11-30 to 2024-04-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

27/03/2327 March 2023 Termination of appointment of Louise Mannall as a director on 2022-12-27

View Document

27/03/2327 March 2023 Appointment of Mr Leomar Acosta as a director on 2022-12-27

View Document

06/01/236 January 2023 Notification of Leomar Acosta as a person with significant control on 2022-12-27

View Document

06/01/236 January 2023 Cessation of Louise Mannall as a person with significant control on 2022-12-27

View Document

15/12/2215 December 2022 Registered office address changed from 286 High Street Suffolk Aldeburgh IP15 5DQ United Kingdom to Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ on 2022-12-15

View Document

15/11/2215 November 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company