ARTEIA LTD

First Floor First Floor, Newport Pagnell, MK16 8AQ, Bucks, United Kingdom
StatusDISSOLVED
Company No.09739366
CategoryPrivate Limited Company
Incorporated19 Aug 2015
Age8 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years5 months, 19 days

SUMMARY

ARTEIA LTD is an dissolved private limited company with number 09739366. It was incorporated 8 years, 10 months, 23 days ago, on 19 August 2015 and it was dissolved 5 months, 19 days ago, on 23 January 2024. The company address is First Floor First Floor, Newport Pagnell, MK16 8AQ, Bucks, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magnin Magnin

Termination date: 2021-01-19

Documents

View document PDF

Termination director company

Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: 21 Alexandra Court 61 Maida Vale London W9 1SQ England

New address: First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 21 21 Alexandra Court 61 Maida Vale London W9 1SQ England

New address: 21 Alexandra Court 61 Maida Vale London W9 1SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 21 Alexandra Court 61 Maida Vale London W9 1SQ England

New address: 21 21 Alexandra Court 61 Maida Vale London W9 1SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 21 Alexandra Court 61 Maida Vale London W9 1SQ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Magnin Magnin

Appointment date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Marek Zabicki

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Philippe Gellman

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Marek Zabicki

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Philippe Gellman

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arteia Sa

Notification date: 2017-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zsofia Banuta

Cessation date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marek Zabicki

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Gellman

Appointment date: 2017-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: 45 Angel Wharf 56 Eagle Wharf Road London N1 7ER England

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zsofia Banuta

Termination date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Incorporation company

Date: 19 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 TESTING LTD

51 CHARLTON PARK,BRISTOL,BS31 2NB

Number:10576922
Status:ACTIVE
Category:Private Limited Company

IB CAR PARTS LTD

UNIT 23, CROWN TRADING CENTRE,HAYES,UB3 1DU

Number:11781938
Status:ACTIVE
Category:Private Limited Company

JOEL BELSHAM LTD

17 STELLMAN CLOSE,LONDON,E5 8QN

Number:07394561
Status:ACTIVE
Category:Private Limited Company

MELANIE PHILIPS INTERIORS LIMITED

20A CHESTER ROAD,BUCKLEY,CH7 3AE

Number:10158283
Status:ACTIVE
Category:Private Limited Company

MOTOTUNE LIMITED

MOTOTUNE,CHESHAM,HP5 1PJ

Number:06977147
Status:ACTIVE
Category:Private Limited Company

PABLO ROSALES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11412252
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