ARTEMIS FOX LIMITED

44 Tweedsmuir Close, Basingstoke, RG22 5DR, Hampshire, England
StatusDISSOLVED
Company No.11328109
CategoryPrivate Limited Company
Incorporated25 Apr 2018
Age6 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 5 months, 8 days

SUMMARY

ARTEMIS FOX LIMITED is an dissolved private limited company with number 11328109. It was incorporated 6 years, 2 months, 17 days ago, on 25 April 2018 and it was dissolved 4 years, 5 months, 8 days ago, on 04 February 2020. The company address is 44 Tweedsmuir Close, Basingstoke, RG22 5DR, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: 111 Gloucester Road Bishopston Bristol BS7 8AT United Kingdom

New address: 44 Tweedsmuir Close Basingstoke Hampshire RG22 5DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: International House 776 - 778 Barking Road London E13 9PJ England

New address: 111 Gloucester Road Bishopston Bristol BS7 8AT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Ian Halloway

Notification date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Matthew Christopher William Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 3 Altringham Road Bristol BS5 7AS United Kingdom

New address: International House 776 - 778 Barking Road London E13 9PJ

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Andrew Ian Halloway

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 25 May 2018

Category: Capital

Type: SH01

Date: 2018-05-25

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ian Halloway

Appointment date: 2018-05-10

Documents

View document PDF

Incorporation company

Date: 25 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURIER SAVINGS LIMITED

19 DIAMOND COURT,MILTON KEYNES,MK15 0DU

Number:05623775
Status:ACTIVE
Category:Private Limited Company

CREATIVE CORPORATE LTD

WESTWOOD BUSINESS CENTRE UNIT 5A (S A G) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:10225259
Status:ACTIVE
Category:Private Limited Company

CWCW LIMITED

16 HIGH STREET,CRICKHOWELL,NP8 1BD

Number:09815324
Status:ACTIVE
Category:Private Limited Company

INTERTACK LIMITED

WILLETTS BUNGALOW MUDDLES GREEN,LEWES,BN8 6HR

Number:03887030
Status:ACTIVE
Category:Private Limited Company

KIDZ CREATIVE WORLD LTD

84C 84C,ENFIELD,EN1 4NT

Number:10742162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PPA TRANSPORT LIMITED

16 THAMES AVENUE,GREENFORD,UB6 8JL

Number:11968463
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