About

Registered Number: 04823679
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Brain Chase Coles, Haymarket House, 20-24 Wote Street, Basingstoke, RG21 7NL

 

Artillery Two Ltd was registered on 07 July 2003 with its registered office in 20-24 Wote Street in Basingstoke, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 April 2020
CS01 - N/A 15 July 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 16 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 20 March 2018
PSC08 - N/A 19 September 2017
CS01 - N/A 19 September 2017
PSC09 - N/A 19 September 2017
AA - Annual Accounts 17 June 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
CS01 - N/A 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 10 November 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 06 November 2003 Outstanding

N/A

Debenture 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.