Arturius International Limited

DataGardener
dissolved
Unknown

Arturius International Limited

08544422Private Limited With Share Capital

C/O Cvr Global Llp, 20 Furnival Street, London, EC4A1JQ
Incorporated

24/05/2013

Company Age

12 years

Directors

2

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Arturius International Limited (08544422) is a private limited with share capital incorporated on 24/05/2013 (12 years old) and registered in london, EC4A1JQ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 24/05/2013
EC4A1JQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

12

Shareholders

3

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-03-2020
Resolution
Category:Resolution
Date:11-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Capital Allotment Shares
Category:Capital
Date:12-10-2017
Resolution
Category:Resolution
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2016
Capital Allotment Shares
Category:Capital
Date:10-02-2016
Capital Allotment Shares
Category:Capital
Date:10-02-2016
Resolution
Category:Resolution
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Capital Allotment Shares
Category:Capital
Date:29-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Capital Allotment Shares
Category:Capital
Date:18-09-2014
Resolution
Category:Resolution
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Capital Alter Shares Subdivision
Category:Capital
Date:11-08-2014
Termination Director Company With Name
Category:Officers
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:17-06-2014
Resolution
Category:Resolution
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:14-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2014
Incorporation Company
Category:Incorporation
Date:24-05-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date20/03/2020
Filing Date23/03/2018
Latest Accounts31/01/2018

Trading Addresses

C/O Cvr Global Llp, 20 Furnival Street, London, Ec4A 1Jq, EC4A1JQRegistered

Contact

C/O Cvr Global Llp, 20 Furnival Street, London, EC4A1JQ