ARTEMIS COMMERCIAL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS COMMERCIAL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533041

Incorporation date

23/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alder House Inchbrook Trading, Estate, Stroud, Gloucestershire GL5 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon05/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/12/2021
Certificate of change of name
dot icon08/12/2021
Change of name notice
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/07/2017
Satisfaction of charge 5 in full
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/09/2013
Termination of appointment of James Cowen as a director
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Linda Jones as a secretary
dot icon04/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Linda Jones on 2010-03-29
dot icon06/04/2010
Director's details changed for Linda Jones on 2010-03-29
dot icon06/04/2010
Director's details changed for Nicholas Stuart Martin on 2010-03-29
dot icon06/04/2010
Director's details changed for James Matthew Cowen on 2010-03-29
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2008
Accounting reference date extended from 31/07/2009 to 31/10/2009
dot icon21/08/2008
Appointment terminate, director and secretary derek downey osborne logged form
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2008
Memorandum and Articles of Association
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Appointment terminated director susan osborne
dot icon20/08/2008
Director appointed nicholas stuart martin
dot icon20/08/2008
Director and secretary appointed linda jones
dot icon20/08/2008
Director appointed james matthew cowen
dot icon20/08/2008
Declaration of assistance for shares acquisition
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2008
Return made up to 23/03/08; full list of members
dot icon11/04/2008
Director's change of particulars / susan osborne / 06/11/2007
dot icon11/04/2008
Director and secretary's change of particulars / derek osborne / 06/11/2007
dot icon10/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/04/2007
Return made up to 23/03/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/03/2006
Return made up to 23/03/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon19/04/2005
Return made up to 23/03/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2004-07-31
dot icon02/06/2004
Return made up to 23/03/04; full list of members
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Accounts for a small company made up to 2003-07-31
dot icon20/05/2003
£ ic 4/2 22/04/03 £ sr 2@1=2
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon05/04/2003
Return made up to 23/03/03; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2002-07-31
dot icon30/05/2002
Return made up to 23/03/02; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2001-07-31
dot icon29/03/2001
Return made up to 23/03/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-07-31
dot icon07/07/2000
Return made up to 23/03/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-07-31
dot icon04/01/2000
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon28/04/1999
Return made up to 23/03/99; full list of members
dot icon15/01/1999
Accounting reference date shortened from 05/04/99 to 31/03/99
dot icon03/12/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon16/04/1998
Accounting reference date extended from 31/03/99 to 05/04/99
dot icon27/03/1998
Secretary resigned
dot icon27/03/1998
New secretary appointed
dot icon23/03/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£187,695.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.00
-
0.00
187.70K
-
2021
10
4.00
-
0.00
187.70K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Nicholas Stuart
Director
14/08/2008 - Present
4
Mr James Matthew Cowen
Director
14/08/2008 - 21/08/2013
4
Jones, Linda Jane
Secretary
14/08/2008 - 25/03/2011
1
Macartney, Sarah Anne
Director
22/03/1998 - 21/04/2003
-
Osborne, Derek Downey
Secretary
22/03/1998 - 14/08/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ARTEMIS COMMERCIAL INTERIORS LIMITED

ARTEMIS COMMERCIAL INTERIORS LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at Alder House Inchbrook Trading, Estate, Stroud, Gloucestershire GL5 5EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS COMMERCIAL INTERIORS LIMITED?

toggle

ARTEMIS COMMERCIAL INTERIORS LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 05/09/2023.

Where is ARTEMIS COMMERCIAL INTERIORS LIMITED located?

toggle

ARTEMIS COMMERCIAL INTERIORS LIMITED is registered at Alder House Inchbrook Trading, Estate, Stroud, Gloucestershire GL5 5EY.

What does ARTEMIS COMMERCIAL INTERIORS LIMITED do?

toggle

ARTEMIS COMMERCIAL INTERIORS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ARTEMIS COMMERCIAL INTERIORS LIMITED have?

toggle

ARTEMIS COMMERCIAL INTERIORS LIMITED had 10 employees in 2021.

What is the latest filing for ARTEMIS COMMERCIAL INTERIORS LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via compulsory strike-off.