About

Registered Number: 05600218
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

 

Having been setup in 2005, Artemis Group Ltd has its registered office in Eastbourne, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HO, Raymond 10 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
SH19 - Statement of capital 01 July 2016
RESOLUTIONS - N/A 21 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2016
CAP-SS - N/A 21 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 October 2012
RESOLUTIONS - N/A 17 April 2012
SH19 - Statement of capital 17 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2012
CAP-SS - N/A 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
RP04 - N/A 23 June 2011
AP03 - Appointment of secretary 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 18 November 2010
MISC - Miscellaneous document 03 November 2010
AD01 - Change of registered office address 15 September 2010
AA01 - Change of accounting reference date 14 April 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 23 November 2009
RESOLUTIONS - N/A 06 April 2009
AA - Annual Accounts 06 February 2009
RESOLUTIONS - N/A 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 January 2008
363a - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
395 - Particulars of a mortgage or charge 18 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
RESOLUTIONS - N/A 20 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
225 - Change of Accounting Reference Date 12 December 2005
123 - Notice of increase in nominal capital 12 December 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2008 Fully Satisfied

N/A

Composite debenture 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.