About

Registered Number: 03449957
Date of Incorporation: 14/10/1997 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 2 months ago)
Registered Address: Artis Glassworks, Cox Lane, Chessington, Surrey, KT9 1SF

 

Established in 1997, Artis Holdings Ltd are based in Surrey. We don't currently know the number of employees at this organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
MR04 - N/A 21 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 29 October 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 22 October 2014
RESOLUTIONS - N/A 09 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2014
SH19 - Statement of capital 09 October 2014
CAP-SS - N/A 09 October 2014
MR04 - N/A 16 September 2014
MR04 - N/A 27 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 October 2013
AUD - Auditor's letter of resignation 01 July 2013
AUD - Auditor's letter of resignation 28 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 December 2009
AA01 - Change of accounting reference date 14 December 2009
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 07 January 2009
225 - Change of Accounting Reference Date 19 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
RESOLUTIONS - N/A 02 June 2008
RESOLUTIONS - N/A 02 June 2008
RESOLUTIONS - N/A 02 June 2008
RESOLUTIONS - N/A 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 15 October 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 01 November 2005
AUD - Auditor's letter of resignation 08 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 October 2003
225 - Change of Accounting Reference Date 04 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 12 September 2002
CERTNM - Change of name certificate 12 March 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 05 May 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 27 September 1999
SA - Shares agreement 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
363s - Annual Return 30 October 1998
225 - Change of Accounting Reference Date 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
395 - Particulars of a mortgage or charge 14 August 1998
123 - Notice of increase in nominal capital 14 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 21 May 2008 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Guarantee & debenture 07 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.