About

Registered Number: 03979557
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 14 Darwin Close, Cheltenham, Gloucestershire, GL51 0UE,

 

Artful Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This business has 3 directors listed as Ellsmore, Joyce Elizabeth, Kingsbury, Michelle Louise Catherine, Hamilton, Edward Vincent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLSMORE, Joyce Elizabeth 25 May 2018 - 1
HAMILTON, Edward Vincent 25 April 2000 29 November 2018 1
Secretary Name Appointed Resigned Total Appointments
KINGSBURY, Michelle Louise Catherine 25 April 2000 19 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 06 October 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 09 January 2014
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 January 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 25 January 2011
TM02 - Termination of appointment of secretary 26 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.