Founded in 2003, Artesano Ltd have registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Comber, Susan Mary, Coomber, Thomas Antony Malcolm, Coomber, Sylvester Antony, Dr, Dibos Cumberlege, Juan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMBER, Susan Mary | 04 February 2008 | - | 1 |
COOMBER, Thomas Antony Malcolm | 29 October 2003 | - | 1 |
DIBOS CUMBERLEGE, Juan | 20 January 2005 | 01 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOMBER, Sylvester Antony, Dr | 29 October 2003 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 September 2018 | |
LIQ14 - N/A | 13 June 2018 | |
LIQ03 - N/A | 04 October 2017 | |
AD01 - Change of registered office address | 11 August 2016 | |
RESOLUTIONS - N/A | 08 August 2016 | |
4.20 - N/A | 08 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 August 2016 | |
AR01 - Annual Return | 20 October 2015 | |
CH01 - Change of particulars for director | 20 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AAMD - Amended Accounts | 14 May 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 26 October 2011 | |
TM02 - Termination of appointment of secretary | 25 October 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AD01 - Change of registered office address | 07 December 2009 | |
AA - Annual Accounts | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2007 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
363s - Annual Return | 20 November 2006 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
363s - Annual Return | 26 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 29 October 2003 | |
NEWINC - New incorporation documents | 29 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 June 2007 | Outstanding |
N/A |