ARTEKL LTD

Register to unlock more data on OkredoRegister

ARTEKL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07016923

Incorporation date

13/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07016923 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2009)
dot icon30/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2023
Registered office address changed to PO Box 4385, 07016923 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-11
dot icon26/08/2022
Termination of appointment of Sotiris Poulengeris as a director on 2022-08-26
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon26/06/2021
Termination of appointment of Angela Papadopoulou as a director on 2021-06-15
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2020
Compulsory strike-off action has been discontinued
dot icon20/01/2020
Confirmation statement made on 2019-09-13 with no updates
dot icon24/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon10/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon07/11/2017
Director's details changed for Angela Papadopoulou on 2017-11-06
dot icon06/11/2017
Change of details for Angela Papadopoulou as a person with significant control on 2017-11-06
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon22/09/2017
Notification of Angela Papadopoulou as a person with significant control on 2016-04-06
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Director's details changed for Angela Papadopoulou on 2016-11-11
dot icon05/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon08/06/2015
Registered office address changed from 94 Queensway London W2 3RR to 26 Red Lion Square London WC1R 4AG on 2015-06-08
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon15/09/2014
Director's details changed for Sotiris Poulengeris on 2014-06-06
dot icon15/09/2014
Director's details changed for Angela Papadopoulou on 2014-06-06
dot icon11/09/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/06/2014
Certificate of change of name
dot icon06/06/2014
Director's details changed for Angela Papadopoyloy on 2014-06-06
dot icon09/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon09/10/2013
Director's details changed for Angela Papadopoyloy on 2012-10-12
dot icon09/10/2013
Director's details changed for Sotiris Poulengeris on 2012-10-12
dot icon27/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/07/2013
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2013-07-12
dot icon02/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2011
Certificate of change of name
dot icon15/11/2011
Change of name notice
dot icon11/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/11/2010
Registered office address changed from Hyde Park Agencies Limited 94 Queensway London W23RR United Kingdom on 2010-11-11
dot icon29/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/11/2009
Director's details changed for Angeliki Papadopoulou on 2009-09-13
dot icon13/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angela Papadopoulou
Director
13/09/2009 - 15/06/2021
5
Poulengeris, Sotiris
Director
13/09/2009 - 26/08/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTEKL LTD

ARTEKL LTD is an(a) Dissolved company incorporated on 13/09/2009 with the registered office located at 4385, 07016923 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEKL LTD?

toggle

ARTEKL LTD is currently Dissolved. It was registered on 13/09/2009 and dissolved on 30/04/2024.

Where is ARTEKL LTD located?

toggle

ARTEKL LTD is registered at 4385, 07016923 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARTEKL LTD do?

toggle

ARTEKL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTEKL LTD?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via compulsory strike-off.