ARTEMIS RECOVERIES LIMITED

08887639
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
15 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
19 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
30 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Dec 2019 resolution Resolution 1 Buy now
09 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
15 Oct 2019 officers Change of particulars for director (Mr Jack Nicklaus Davies) 2 Buy now
15 Oct 2019 officers Change of particulars for director (Mr Stuart Dudley Trood) 2 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Mark Richard Livingstone) 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Julia Hewett) 1 Buy now
07 Aug 2019 mortgage Registration of a charge 18 Buy now
14 Jun 2019 accounts Amended Accounts 9 Buy now
04 Jun 2019 officers Appointment of director (Mr Jack Nicklaus Davies) 2 Buy now
01 May 2019 officers Appointment of director (Mr Stuart Dudley Trood) 2 Buy now
21 Mar 2019 accounts Annual Accounts 9 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2018 officers Appointment of director (Mrs Julia Hewett) 2 Buy now
23 Oct 2018 officers Termination of appointment of director (Julia Hewett) 1 Buy now
22 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2018 officers Appointment of director (Mrs Julia Hewett) 2 Buy now
22 Oct 2018 officers Appointment of director (Mr Mark Richard Livingstone) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Jack Nicklaus Davies) 1 Buy now
29 Aug 2018 officers Termination of appointment of director (Mark Richard Livingstone) 1 Buy now
29 Aug 2018 officers Appointment of director (Mr Jack Nicklaus Davies) 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2017 accounts Annual Accounts 9 Buy now
22 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 May 2017 officers Appointment of director (Mr Mark Richard Livingstone) 2 Buy now
09 May 2017 officers Termination of appointment of director (Gregory Laker) 1 Buy now
09 May 2017 officers Termination of appointment of director (Christopher David Hall) 1 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 officers Termination of appointment of director (Peter Thurston) 1 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
08 Oct 2015 officers Appointment of director (Gregory Laker) 3 Buy now
30 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2015 officers Termination of appointment of director (Sean Keogh) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Nicholas Smith) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Eamon Michael O'malley) 2 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2015 officers Appointment of director (Peter Thurston) 3 Buy now
09 Sep 2015 officers Appointment of director (Christopher David Hall) 3 Buy now
09 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 officers Termination of appointment of director (Mark Livingstone) 2 Buy now
19 Feb 2015 officers Termination of appointment of director (Julia Hewett) 2 Buy now
16 Jan 2015 officers Appointment of director (Eamonn Michael O'malley) 3 Buy now
08 Jan 2015 officers Appointment of director (Sean Keogh) 3 Buy now
08 Jan 2015 officers Appointment of director (Mr Nicholas Smith) 3 Buy now
08 Jan 2015 officers Appointment of director (Miss Julia Hewett) 3 Buy now
08 Jan 2015 officers Appointment of director (Mr Mark Livingstone) 3 Buy now
08 Jan 2015 officers Termination of appointment of director (Jack Davies) 2 Buy now
20 Dec 2014 mortgage Registration of a charge 58 Buy now
26 Nov 2014 officers Termination of appointment of director (Julia Hewett) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Mark Livingstone) 1 Buy now
24 Nov 2014 officers Appointment of director (Miss Julia Hewett) 2 Buy now
24 Nov 2014 officers Appointment of director (Mr Mark Livingstone) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Jack Davies) 1 Buy now
06 Nov 2014 officers Appointment of director (Mr Jack Davies) 2 Buy now
14 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Feb 2014 incorporation Incorporation Company 27 Buy now