ARTEKL LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2311 October 2023 Registered office address changed to PO Box 4385, 07016923 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-11

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

26/06/2126 June 2021 Termination of appointment of Angela Papadopoulou as a director on 2021-06-15

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

10/06/1910 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAPADOPOULOU / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / ANGELA PAPADOPOULOU / 06/11/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA PAPADOPOULOU

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAPADOPOULOU / 11/11/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 94 QUEENSWAY LONDON W2 3RR

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOTIRIS POULENGERIS / 06/06/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAPADOPOULOU / 06/06/2014

View Document

11/09/1411 September 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 COMPANY NAME CHANGED ARTEECOLLAGE LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAPADOPOYLOY / 06/06/2014

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAPADOPOYLOY / 12/10/2012

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOTIRIS POULENGERIS / 12/10/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

02/10/122 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED SOTOS DESIGNS LIMITED CERTIFICATE ISSUED ON 15/11/11

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM HYDE PARK AGENCIES LIMITED 94 QUEENSWAY LONDON W23RR UNITED KINGDOM

View Document

29/09/1029 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELIKI PAPADOPOULOU / 13/09/2009

View Document

13/09/0913 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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