|
|
09 Sep 2025
|
09 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2025
|
17 Jun 2025
Application to strike the company off the register
|
|
|
02 Jun 2025
|
02 Jun 2025
Director's details changed for Mr Jack Nicklaus Davies on 8 May 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Director's details changed for Mr Stuart Dudley Trood on 27 May 2025
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 24 September 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 24 September 2023 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Change of details for Artemis Group Holdings Ltd as a person with significant control on 25 September 2019
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 24 September 2022 with updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 24 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 24 September 2020 with updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Appointment of Mr Jack Nicklaus Davies as a director on 12 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Appointment of Mr Mark Richard Livingstone as a director on 12 November 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Change of details for Artemis Group Holdings Ltd as a person with significant control on 14 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Director's details changed for Mrs Julia Anne Hewett on 14 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Director's details changed for Mr Stuart Dudley Trood on 14 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom to 3 Harrowden Road Northampton NN4 7EB on 15 October 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Incorporation
|