ARTISTIC ENDEAVOURS LTD

Register to unlock more data on OkredoRegister

ARTISTIC ENDEAVOURS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10267602

Incorporation date

07/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dencora Court, 2 Meridian Way, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2016)
dot icon18/07/2025
Final Gazette dissolved following liquidation
dot icon18/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2025
Registered office address changed from Unit 31927, Lytchett House 13 Freeland Park, Wareham Road Poole BH16 6FA to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2025-04-12
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
Statement of affairs
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Appointment of a voluntary liquidator
dot icon11/06/2024
Registered office address changed from 8 Newton Hall Town Street Newton Cambridge CB22 7ZE United Kingdom to Unit 31927, Lytchett House 13 Freeland Park, Wareham Road Poole BH16 6FA on 2024-06-11
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Appointment of Mr Johann Bopp as a director on 2023-09-15
dot icon20/09/2023
Termination of appointment of Johann Bopp as a director on 2023-09-15
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Notification of Claudio Guidi as a person with significant control on 2023-04-01
dot icon03/04/2023
Confirmation statement made on 2023-02-26 with updates
dot icon03/04/2023
Cessation of Zeud Meshesha as a person with significant control on 2023-04-01
dot icon23/11/2022
Appointment of Mr John Bopp as a director on 2022-11-22
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon09/12/2020
Notification of Zeud Meshesha as a person with significant control on 2020-12-09
dot icon09/12/2020
Cessation of B2Business Limited as a person with significant control on 2020-12-09
dot icon09/12/2020
Termination of appointment of Matteo Bodini as a director on 2020-12-09
dot icon01/10/2020
Registered office address changed from 20 Little Britain London EC1A 7DH England to 8 Newton Hall Town Street Newton Cambridge CB22 7ZE on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Zeud Meshesha on 2020-10-01
dot icon03/09/2020
Appointment of Mr Zeud Meshesha as a director on 2020-08-01
dot icon26/02/2020
Change of details for B2Bsusiness Limited as a person with significant control on 2020-02-26
dot icon26/02/2020
Registered office address changed from Universal House 88-94 Wentworth Street London United Kingdom to 20 Little Britain London EC1A 7DH on 2020-02-26
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon26/02/2020
Notification of B2Bsusiness Limited as a person with significant control on 2020-02-26
dot icon26/02/2020
Termination of appointment of Zewdatchew Meshesha as a director on 2020-02-26
dot icon26/02/2020
Appointment of Mr Matteo Bodini as a director on 2020-02-26
dot icon26/02/2020
Cessation of Zewdatchew Meshesha as a person with significant control on 2020-02-26
dot icon07/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/10/2017
Compulsory strike-off action has been discontinued
dot icon19/10/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon12/07/2016
Resolutions
dot icon07/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-96.73 % *

* during past year

Cash in Bank

£1,615.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
111.15K
-
0.00
49.44K
-
2022
0
133.48K
-
0.00
1.62K
-
2022
0
133.48K
-
0.00
1.62K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

133.48K £Ascended20.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62K £Descended-96.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matteo Bodini
Director
26/02/2020 - 09/12/2020
60
Bopp, Johann
Director
15/09/2023 - Present
25
Bopp, John
Director
22/11/2022 - 15/09/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTISTIC ENDEAVOURS LTD

ARTISTIC ENDEAVOURS LTD is an(a) Dissolved company incorporated on 07/07/2016 with the registered office located at Dencora Court, 2 Meridian Way, Norwich NR7 0TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISTIC ENDEAVOURS LTD?

toggle

ARTISTIC ENDEAVOURS LTD is currently Dissolved. It was registered on 07/07/2016 and dissolved on 18/07/2025.

Where is ARTISTIC ENDEAVOURS LTD located?

toggle

ARTISTIC ENDEAVOURS LTD is registered at Dencora Court, 2 Meridian Way, Norwich NR7 0TA.

What does ARTISTIC ENDEAVOURS LTD do?

toggle

ARTISTIC ENDEAVOURS LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ARTISTIC ENDEAVOURS LTD?

toggle

The latest filing was on 18/07/2025: Final Gazette dissolved following liquidation.