About

Registered Number: 08867369
Date of Incorporation: 29/01/2014 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: 18 Coggeshall Road, Braintree, Essex, CM7 9BY,

 

Having been setup in 2014, Artes (UK) Ltd has its registered office in Braintree. Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed as Barney, John Robert, Hill, Brian Edwin, Hill, Steven, Hill, Steven Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNEY, John Robert 01 October 2014 31 March 2015 1
HILL, Brian Edwin 11 November 2016 12 April 2017 1
HILL, Steven 01 October 2014 31 March 2015 1
HILL, Steven Brian 29 January 2014 20 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 18 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AD01 - Change of registered office address 10 November 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 10 August 2015
AD01 - Change of registered office address 13 June 2015
AD01 - Change of registered office address 06 May 2015
AD01 - Change of registered office address 06 May 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
SH01 - Return of Allotment of shares 12 March 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AA01 - Change of accounting reference date 05 February 2015
AD01 - Change of registered office address 15 January 2015
TM01 - Termination of appointment of director 27 February 2014
NEWINC - New incorporation documents 29 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.