ARTEGEE LTD.

08471567
SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
29 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
05 Nov 2018 officers Termination of appointment of director (Waleed Al-Zuhair) 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Nico Frazer Hamilton Lewis) 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Alexander Hossain Jalali-Farhani) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
19 Oct 2017 capital Return of Allotment of shares 4 Buy now
18 Oct 2017 capital Return of Allotment of shares 3 Buy now
18 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
04 Dec 2015 officers Appointment of corporate secretary (London Registrars Ltd) 2 Buy now
04 Dec 2015 officers Termination of appointment of secretary (Renee Trusch) 1 Buy now
02 Mar 2015 officers Change of particulars for director (Mr Lorenzo Marolda) 2 Buy now
19 Feb 2015 capital Return of Allotment of shares 3 Buy now
18 Feb 2015 officers Appointment of director (Nico Frazer Hamilton Lewis) 2 Buy now
18 Feb 2015 officers Appointment of director (Alexander Hossain Jalali-Farhani) 2 Buy now
18 Feb 2015 officers Appointment of director (Waleed Al-Zuhair) 2 Buy now
26 Jan 2015 capital Return of Allotment of shares 3 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
04 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
04 Jun 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jun 2014 insolvency Solvency statement dated 04/03/14 1 Buy now
04 Jun 2014 resolution Resolution 1 Buy now
08 May 2014 officers Appointment of secretary (Renee Trusch) 2 Buy now
08 May 2014 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
20 Dec 2013 officers Change of particulars for director (Mr Lorenzo Marolda) 2 Buy now
02 Aug 2013 officers Appointment of corporate secretary (London Registrars Plc) 2 Buy now
02 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 incorporation Incorporation Company 7 Buy now