About

Registered Number: 07926073
Date of Incorporation: 27/01/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Advantage, 87 Castle Street, Reading, RG1 7SN,

 

Artemis Partners Ltd was established in 2012, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Roffey, Simon Nicholas Jack, Girling, Russell at Companies House. 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
ROFFEY, Simon Nicholas Jack 27 January 2012 - 1
GIRLING, Russell 03 March 2013 13 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 21 February 2019
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 11 October 2013
AD01 - Change of registered office address 02 October 2013
AP01 - Appointment of director 19 August 2013
SH01 - Return of Allotment of shares 18 July 2013
AR01 - Annual Return 28 February 2013
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 31 January 2012
NEWINC - New incorporation documents 27 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.