ARTISAN INNS LIMITED

09732201
27 STAFFORD BUSINESS VILLAGE DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0TW

Documents

Documents
Date Category Description Pages
30 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
08 Nov 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
31 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
29 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
22 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2020 accounts Annual Accounts 3 Buy now
07 Nov 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2019 officers Termination of appointment of director (Gordon Thomas Drury) 1 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 mortgage Registration of a charge 30 Buy now
12 Jul 2018 mortgage Registration of a charge 23 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2016 officers Appointment of director (Mr Gordon Thomas Drury) 2 Buy now
07 Oct 2016 officers Appointment of director (Mr Anthony Francis Walsh) 2 Buy now
07 Oct 2016 officers Termination of appointment of director (Robert James Thoburn) 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2015 incorporation Incorporation Company 26 Buy now