Artemis Recoveries Limited

DataGardener
dissolved
Unknown

Artemis Recoveries Limited

08887639Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

12/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

33190

Risk

not scored

Company Overview

Registration, classification & business activity

Artemis Recoveries Limited (08887639) is a private limited with share capital incorporated on 12/02/2014 (12 years old) and registered in surrey, SM14LA. The company operates under SIC code 33190 - repair of other equipment.

Private Limited With Share Capital
SIC: 33190
Unknown
Incorporated 12/02/2014
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:16-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2019
Resolution
Category:Resolution
Date:30-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:16-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-02-2014
Incorporation Company
Category:Incorporation
Date:12-02-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/09/2020
Filing Date21/03/2019
Latest Accounts29/09/2018

Trading Addresses

3 Harrowden Road, Northampton, Northamptonshire, NN47EB
1 Westmead Road, Sutton, SM14LARegistered

Contact

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA