Artisan Furnishings Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Munshi, Zamirahmed, Munshi, Abdurrazzaque Ibrahim, Munshi, Rauf, Munshi, Sauhel, Munshi, Zamir Ahmed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNSHI, Abdurrazzaque Ibrahim | 16 July 2007 | 15 June 2009 | 1 |
MUNSHI, Rauf | 01 August 2012 | 29 October 2013 | 1 |
MUNSHI, Sauhel | 01 August 2012 | 11 August 2015 | 1 |
MUNSHI, Zamir Ahmed | 16 July 2009 | 29 October 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNSHI, Zamirahmed | 16 July 2007 | 02 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 29 April 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 14 August 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
MR04 - N/A | 22 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AP01 - Appointment of director | 07 August 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AAMD - Amended Accounts | 10 August 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 31 May 2011 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
TM02 - Termination of appointment of secretary | 09 August 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
AR01 - Annual Return | 23 November 2009 | |
TM01 - Termination of appointment of director | 23 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2009 | |
AA - Annual Accounts | 16 November 2009 | |
DISS16(SOAS) - N/A | 19 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 August 2009 | |
363a - Annual Return | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
NEWINC - New incorporation documents | 16 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2010 | Fully Satisfied |
N/A |