ARTILIUM GROUP LIMITED

Register to unlock more data on OkredoRegister

ARTILIUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03904535

Incorporation date

06/01/2000

Size

Full

Contacts

Registered address

Registered address

201 Haverstock Hill, London NW3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2000)
dot icon15/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/11/2022
Termination of appointment of Bart Weijermars as a director on 2022-11-24
dot icon16/05/2022
Registration of charge 039045350011, created on 2022-04-25
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon09/08/2021
Full accounts made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon03/06/2020
Termination of appointment of Rupert George Hutton as a director on 2020-06-03
dot icon03/06/2020
Termination of appointment of Rupert George Hutton as a director on 2020-06-03
dot icon03/06/2020
Termination of appointment of Bote De Vries as a director on 2020-05-29
dot icon03/06/2020
Termination of appointment of Yves Van Sante as a director on 2020-06-01
dot icon02/06/2020
Satisfaction of charge 039045350009 in full
dot icon22/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon16/10/2019
Satisfaction of charge 039045350010 in full
dot icon16/10/2019
Satisfaction of charge 039045350008 in full
dot icon16/10/2019
Satisfaction of charge 039045350007 in full
dot icon29/03/2019
Registration of charge 039045350010, created on 2019-03-19
dot icon18/03/2019
Notification of Pareteum Corporation as a person with significant control on 2018-10-02
dot icon12/03/2019
Second filing of Confirmation Statement dated 06/01/2019
dot icon08/03/2019
Registration of charge 039045350007, created on 2019-02-26
dot icon08/03/2019
Registration of charge 039045350009, created on 2019-02-26
dot icon08/03/2019
Registration of charge 039045350008, created on 2019-02-26
dot icon05/03/2019
Second filing of Confirmation Statement dated 06/01/2019
dot icon27/02/2019
Memorandum and Articles of Association
dot icon27/02/2019
Resolutions
dot icon22/02/2019
Satisfaction of charge 4 in full
dot icon22/02/2019
Satisfaction of charge 6 in full
dot icon13/02/2019
Appointment of Mr Alexander Korff as a director on 2019-02-10
dot icon30/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon21/01/2019
Termination of appointment of Gerard Dorenbos as a director on 2018-11-05
dot icon21/01/2019
Appointment of Mr Yves Van Sante as a director on 2018-11-05
dot icon21/01/2019
Termination of appointment of Jan Paul Menke as a director on 2018-11-05
dot icon21/01/2019
Registered office address changed from 9-13 st Andrew Street London EC4A 3AF to 201 Haverstock Hill London NW3 4QG on 2019-01-21
dot icon10/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon02/10/2018
Re-registration of Memorandum and Articles
dot icon02/10/2018
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon02/10/2018
Resolutions
dot icon02/10/2018
Re-registration from a public company to a private limited company
dot icon02/10/2018
Certificate of change of name
dot icon02/10/2018
Change of name notice
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon26/01/2018
Resolutions
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon18/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-10-16
dot icon15/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon09/10/2017
Statement of capital following an allotment of shares on 2016-08-25
dot icon09/10/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon09/10/2017
Statement of capital following an allotment of shares on 2016-09-12
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon09/10/2017
Statement of capital following an allotment of shares on 2016-11-03
dot icon28/09/2017
Appointment of Mr Rupert George Hutton as a director on 2017-09-02
dot icon28/09/2017
Termination of appointment of Tom Ferns as a secretary on 2017-09-02
dot icon28/09/2017
Appointment of Mr Jan Cant as a secretary on 2017-09-02
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon27/09/2017
Statement of capital following an allotment of shares on 2016-11-03
dot icon27/09/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon27/09/2017
Statement of capital following an allotment of shares on 2016-09-12
dot icon26/07/2017
Appointment of Mr Rupert Hutton as a director on 2017-07-01
dot icon19/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/01/2017
Resolutions
dot icon04/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon21/03/2016
Auditor's resignation
dot icon04/02/2016
Resolutions
dot icon02/02/2016
Annual return made up to 2016-01-06 no member list
dot icon30/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon25/11/2015
Appointment of Mr Gerard Dorenbos as a director on 2015-09-25
dot icon11/02/2015
Resolutions
dot icon22/01/2015
Appointment of Mr Bote De Vries as a director on 2015-01-01
dot icon22/01/2015
Annual return made up to 2015-01-06 no member list
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon25/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon03/11/2014
Termination of appointment of Willem Van Den Brink as a director on 2014-06-30
dot icon03/11/2014
Termination of appointment of Patrick Morley as a director on 2014-06-30
dot icon03/11/2014
Appointment of Mr Bart Weijermars as a director on 2014-06-30
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon20/02/2014
Register(s) moved to registered inspection location
dot icon18/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-06
dot icon05/02/2014
Annual return made up to 2014-01-06 no member list
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-07-10
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-04-27
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-01-22
dot icon05/02/2014
Register inspection address has been changed
dot icon29/01/2014
Resolutions
dot icon29/01/2014
Appointment of Patrick Morley as a director
dot icon15/01/2014
Appointment of Willem Van Den Brink as a director
dot icon07/01/2014
Registered office address changed from , Mofo Notices Limited, Citypoint (7Th Floor), One Ropemaker Street, London, EC2Y 9AW on 2014-01-07
dot icon07/01/2014
Termination of appointment of Mofo Secretaries Limited as a secretary
dot icon07/01/2014
Appointment of Tom Ferns as a secretary
dot icon06/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon05/01/2014
Director's details changed for Jan Paul Menke on 2013-12-23
dot icon05/01/2014
Termination of appointment of Maarten Bisseling as a director
dot icon07/02/2013
Termination of appointment of Adriaan Reinders as a director
dot icon07/02/2013
Resolutions
dot icon28/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon28/01/2013
Statement of capital following an allotment of shares on 2012-11-05
dot icon28/01/2013
Statement of capital following an allotment of shares on 2012-10-03
dot icon28/01/2013
Statement of capital following an allotment of shares on 2012-07-05
dot icon28/01/2013
Statement of capital following an allotment of shares on 2012-06-27
dot icon16/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon14/09/2012
Resolutions
dot icon14/03/2012
Appointment of Maarten Bisseling as a director
dot icon26/01/2012
Annual return made up to 2012-01-06 no member list
dot icon26/01/2012
Secretary's details changed for Mofo Secretaries Limited on 2009-10-09
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/01/2012
Appointment of Jan Paul Menke as a director
dot icon20/01/2012
Termination of appointment of Peter De Jong as a director
dot icon18/01/2012
Termination of appointment of Alexander Roukens as a director
dot icon18/01/2012
Termination of appointment of Tom Trainer as a director
dot icon15/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon14/12/2011
Resolutions
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/11/2011
Appointment of Peter Ca De Jong as a director
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon14/03/2011
Appointment of Tom Trainer as a director
dot icon08/02/2011
Annual return made up to 2011-01-06 with bulk list of shareholders
dot icon08/02/2011
Appointment of Adriaan Reinders as a director
dot icon31/01/2011
Appointment of Alexander Aldert Roukens as a director
dot icon31/01/2011
Termination of appointment of Alfred Mulder as a director
dot icon05/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon20/12/2010
Resolutions
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon21/01/2010
Annual return made up to 2010-01-06 with bulk list of shareholders
dot icon09/01/2010
Resolutions
dot icon03/08/2009
Appointment terminated director robert marcus
dot icon03/08/2009
Appointment terminated director sonia lo
dot icon03/08/2009
Appointment terminated director wim de pauw
dot icon21/03/2009
Resolutions
dot icon21/03/2009
Director appointed wim johan frans de pauw
dot icon09/02/2009
Return made up to 06/01/09; bulk list available separately
dot icon09/02/2009
Appointment terminated director paul gratton
dot icon09/02/2009
Appointment terminated director michael hulme
dot icon29/01/2009
Appointment terminated director christopher ogle
dot icon29/01/2009
Appointment terminated director richard hooper
dot icon29/01/2009
Appointment terminated director paul thornton
dot icon22/12/2008
Director appointed sonia lo
dot icon22/12/2008
Director appointed alfred mulder
dot icon06/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon15/10/2008
Ad 25/09/08\gbp si [email protected]=503342.1\gbp ic 2939396.25/3442738.35\
dot icon30/09/2008
Nc inc already adjusted 25/09/08
dot icon30/09/2008
Resolutions
dot icon07/03/2008
Statement of affairs
dot icon07/03/2008
Ad 08/02/08\gbp si [email protected]=46906.25\gbp ic 2892490/2939396.25\
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon23/01/2008
Return made up to 06/01/08; bulk list available separately
dot icon29/12/2007
Ad 20/12/07--------- £ si [email protected]=10000 £ ic 2782490/2792490
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon26/11/2007
Ad 20/11/07--------- £ si [email protected]=35000 £ ic 2747490/2782490
dot icon14/11/2007
Ad 07/11/07--------- £ si [email protected]=162500 £ ic 2584990/2747490
dot icon14/09/2007
Group of companies' accounts made up to 2007-06-30
dot icon14/08/2007
Ad 03/08/07-03/08/07 £ si [email protected]=5000 £ ic 2579990/2584990
dot icon03/08/2007
Memorandum and Articles of Association
dot icon18/07/2007
Ad 29/06/07-03/07/07 £ si [email protected]=105000 £ ic 2474990/2579990
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon23/05/2007
Certificate of change of name
dot icon21/05/2007
Ad 02/05/07--------- £ si [email protected]=2500 £ ic 2472490/2474990
dot icon21/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon29/03/2007
Return made up to 08/01/07; bulk list available separately
dot icon16/01/2007
Statement of affairs
dot icon16/01/2007
Ad 03/01/07--------- £ si [email protected]=20000 £ ic 2628490/2648490
dot icon16/01/2007
Statement of affairs
dot icon16/01/2007
Ad 12/12/06--------- £ si [email protected]=50000 £ ic 2578490/2628490
dot icon16/01/2007
Ad 12/12/06--------- £ si [email protected]=337990 £ ic 2240500/2578490
dot icon16/01/2007
Ad 12/12/06--------- £ si [email protected]=1000 £ ic 2239500/2240500
dot icon16/01/2007
Ad 12/12/06--------- £ si [email protected]=150000 £ ic 2089500/2239500
dot icon16/01/2007
Ad 12/12/06--------- £ si [email protected]=150000 £ ic 1939500/2089500
dot icon16/01/2007
Div 05/01/07
dot icon16/01/2007
Div s-div 08/12/06
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon06/01/2007
Conso s-div 08/12/06
dot icon20/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon19/12/2006
Ad 04/12/06--------- £ si [email protected]=38500 £ ic 1901000/1939500
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Secretary resigned
dot icon25/10/2006
Director resigned
dot icon19/10/2006
Ad 31/07/06--------- £ si [email protected]=140500 £ ic 1760500/1901000
dot icon28/09/2006
Director resigned
dot icon08/09/2006
Particulars of mortgage/charge
dot icon18/08/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon26/04/2006
Return made up to 06/01/06; bulk list available separately
dot icon03/04/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Registered office changed on 27/03/06 from: 50 broadway, west minster, london, SW1H 0BL
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon18/01/2006
Full accounts made up to 2005-06-30
dot icon13/01/2006
£ ic 4653730/160500 22/12/05 £ sr [email protected]=4493230
dot icon25/10/2005
Ad 28/03/00--------- £ si [email protected]
dot icon25/10/2005
Ad 28/02/00--------- £ si [email protected]
dot icon25/10/2005
Ad 28/02/00--------- £ si [email protected]
dot icon25/10/2005
Particulars of contract relating to shares
dot icon25/10/2005
Ad 18/05/01--------- £ si [email protected]
dot icon25/10/2005
Ad 18/07/01--------- £ si [email protected]
dot icon25/10/2005
Particulars of contract relating to shares
dot icon25/10/2005
Ad 03/07/01--------- £ si [email protected]
dot icon25/10/2005
Ad 03/05/01--------- £ si [email protected]
dot icon25/10/2005
Particulars of contract relating to shares
dot icon25/10/2005
Ad 24/10/00--------- £ si [email protected]
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Conso div 16/08/01
dot icon25/10/2005
Ad 18/07/01--------- £ si [email protected]
dot icon25/10/2005
Particulars of contract relating to shares
dot icon25/10/2005
Ad 03/07/01--------- £ si [email protected]
dot icon25/10/2005
Ad 03/05/01--------- £ si [email protected]
dot icon25/10/2005
Particulars of contract relating to shares
dot icon25/10/2005
Ad 24/10/00--------- £ si [email protected]
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Particulars of contract relating to shares
dot icon25/10/2005
Ad 18/05/01--------- £ si [email protected]
dot icon25/10/2005
Ad 05/06/00--------- £ si [email protected]
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Return made up to 06/01/05; bulk list available separately
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Full accounts made up to 2004-06-30
dot icon13/12/2004
Auditor's resignation
dot icon18/02/2004
Return made up to 06/01/04; bulk list available separately
dot icon21/01/2004
Ad 28/02/03-04/07/03 £ si [email protected]=148000 £ ic 4505730/4653730
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon19/05/2003
Director resigned
dot icon04/04/2003
Return made up to 06/01/03; bulk list available separately
dot icon18/02/2003
Registered office changed on 18/02/03 from: 50 broadway, westminster, london, SW1H 0BL
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Registered office changed on 07/02/03 from: 35 vine street, london, EC3N 2PX
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon31/10/2002
Ad 15/11/01--------- £ si [email protected]
dot icon31/10/2002
Ad 04/09/01--------- £ si [email protected]
dot icon31/10/2002
Ad 22/08/02--------- £ si [email protected]=1794 £ ic 12500/14294
dot icon31/10/2002
Ad 06/02/02--------- £ si [email protected]=1000 £ ic 11500/12500
dot icon16/04/2002
Director resigned
dot icon21/03/2002
Return made up to 06/01/02; bulk list available separately
dot icon31/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon19/12/2001
Particulars of mortgage/charge
dot icon11/12/2001
Director resigned
dot icon11/10/2001
Particulars of contract relating to shares
dot icon11/10/2001
Ad 05/06/00--------- £ si [email protected]
dot icon18/09/2001
Director resigned
dot icon04/09/2001
Declaration of mortgage charge released/ceased
dot icon16/08/2001
Declaration of mortgage charge released/ceased
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Prospectus
dot icon27/07/2001
Particulars of mortgage/charge
dot icon25/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
New director appointed
dot icon11/05/2001
New secretary appointed
dot icon11/05/2001
Secretary resigned
dot icon03/05/2001
Full group accounts made up to 2000-06-30
dot icon12/04/2001
Ad 03/04/01--------- £ si [email protected]=57625 £ ic 844357/901982
dot icon11/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Return made up to 06/01/01; bulk list available separately
dot icon23/01/2001
Ad 15/01/01--------- £ si [email protected]=383333 £ ic 461024/844357
dot icon14/11/2000
Ad 05/06/00--------- £ si [email protected]=150000 £ ic 311024/461024
dot icon25/10/2000
Nc inc already adjusted 19/10/00
dot icon25/10/2000
Resolutions
dot icon09/08/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon03/07/2000
New director appointed
dot icon20/06/2000
Registered office changed on 20/06/00 from: 5TH floor 4 new burlington st, london, W1X 1FE
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
£ nc 500000/5000000 02/06/00
dot icon20/06/2000
Resolutions
dot icon02/06/2000
Certificate of change of name
dot icon05/04/2000
Ad 28/03/00--------- £ si [email protected]=12500 £ ic 298524/311024
dot icon06/03/2000
Ad 28/02/00--------- £ si [email protected]=94005 £ ic 204519/298524
dot icon02/03/2000
Certificate of authorisation to commence business and borrow
dot icon02/03/2000
Ad 28/02/00--------- £ si [email protected]=204517 £ ic 2/204519
dot icon02/03/2000
Application to commence business
dot icon07/02/2000
Prospectus
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon28/01/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon28/01/2000
Registered office changed on 28/01/00 from: carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed
dot icon06/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weijermars, Bart
Director
30/06/2014 - 24/11/2022
-

Persons with Significant Control

0

No PSC data available.

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 ARTILIUM GROUP LIMITED

ARTILIUM GROUP LIMITED is an(a) Dissolved company incorporated on 06/01/2000 with the registered office located at 201 Haverstock Hill, London NW3 4QG. 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 ARTILIUM GROUP LIMITED?

toggle

ARTILIUM GROUP LIMITED is currently Dissolved. It was registered on 06/01/2000 and dissolved on 15/08/2023.

Where is ARTILIUM GROUP LIMITED located?

toggle

ARTILIUM GROUP LIMITED is registered at 201 Haverstock Hill, London NW3 4QG.

What does ARTILIUM GROUP LIMITED do?

toggle

ARTILIUM GROUP LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ARTILIUM GROUP LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via compulsory strike-off.