About

Registered Number: 06036193
Date of Incorporation: 21/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: MATTHEWS SUTTON, 52 Penny Lane, Liverpool, L18 1DG

 

Established in 2006, Artdeco Uk Ltd are based in Liverpool. The current directors of this business are listed as Teran Investments Ltd, Chix George Ltd, Laphan, Thomas in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERAN INVESTMENTS LTD 21 December 2006 - 1
LAPHAN, Thomas 02 April 2012 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CHIX GEORGE LTD 21 December 2006 22 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
PSC07 - N/A 13 January 2018
TM01 - Termination of appointment of director 13 January 2018
DISS40 - Notice of striking-off action discontinued 29 March 2017
CS01 - N/A 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 14 July 2016
TM02 - Termination of appointment of secretary 26 May 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 16 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 20 March 2014
DISS40 - Notice of striking-off action discontinued 30 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AD01 - Change of registered office address 07 December 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 23 December 2009
CH02 - Change of particulars for corporate director 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
225 - Change of Accounting Reference Date 15 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
353 - Register of members 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.