-
ARTURIUS INTERNATIONAL LIMITED - C/O Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ, United Kingdom
Company Information
- Company registration number
- 08544422
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Cvr Global Llp
- 20 Furnival Street
- London
- EC4A 1JQ C/O Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ UK
Management
- Managing Directors
- BALL, Stuart Martyn
- PRESTON, Alex
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-24
- Dissolved on
- 2021-07-14
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Stuart Ball
- Mr Cameron Macnish
- -
- Mr Stuart Ball
- 5dc Holding Ag Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-03-20
- Last Date: 2018-01-31
- Annual Return
- Due Date: 2020-05-24
- Last Date: 2019-05-10
-
ARTURIUS INTERNATIONAL LIMITED Company Description
- ARTURIUS INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08544422. Its current trading status is "closed". It was registered 2013-05-24. It has declared SIC or NACE codes as "74909". It has 2 directors The latest accounts are filed up to 2014-05-31.It can be contacted at C/o Cvr Global Llp .
Get ARTURIUS INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arturius International Limited - C/O Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ, United Kingdom
Did you know? kompany provides original and official company documents for ARTURIUS INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
-
resolution (2020-03-11) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-03-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-03-11) - 600
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-20) - AA01
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-05-02) - PSC07
-
termination-director-company-with-name-termination-date (2019-01-25) - TM01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-24) - TM01
-
mortgage-satisfy-charge-full (2018-02-16) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-16) - AD01
-
notification-of-a-person-with-significant-control (2018-05-14) - PSC02
-
confirmation-statement-with-updates (2018-05-30) - CS01
-
change-account-reference-date-company-current-extended (2018-11-09) - AA01
-
change-account-reference-date-company-previous-shortened (2018-03-15) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
capital-allotment-shares (2017-10-12) - SH01
-
resolution (2017-10-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-10-06) - TM01
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
termination-director-company-with-name-termination-date (2017-01-09) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
-
appoint-person-director-company-with-name-date (2016-05-27) - AP01
-
capital-allotment-shares (2016-02-10) - SH01
-
resolution (2016-02-10) - RESOLUTIONS
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-06) - AP01
-
change-account-reference-date-company-current-shortened (2015-03-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
termination-director-company-with-name-termination-date (2015-07-08) - TM01
-
capital-allotment-shares (2015-07-29) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-03-06) - AD01
-
appoint-person-director-company-with-name (2014-03-10) - AP01
-
termination-director-company-with-name (2014-04-14) - TM01
-
resolution (2014-06-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-06-17) - SH08
-
resolution (2014-09-18) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
termination-director-company-with-name (2014-07-11) - TM01
-
capital-alter-shares-subdivision (2014-08-11) - SH02
-
accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA
-
capital-allotment-shares (2014-09-18) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-07-01) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-24) - NEWINC