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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2012 | Outstanding |
N/A |