General information

Name:

Artifaqs Ltd

Office Address:

Hethel Engineering Centre Chapman Way NR14 8FB Norwich

Number: 07189709

Incorporation date: 2010-03-15

Dissolution date: 2017-12-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the founding of Artifaqs Limited, the company that was situated at Hethel Engineering Centre, Chapman Way in Norwich. It was registered on 2010-03-15. The company's reg. no. was 07189709 and the company post code was NR14 8FB. This company had been on the market for about seven years up until 2017-12-19.

Mark A. was the following enterprise's managing director, appointed fourteen years ago.

Executives who had control over this firm were as follows: Catherine A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark A. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Victoria A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 23 April 2010

Latest update: 14 November 2023

People with significant control

Catherine A.
Notified on 27 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark A.
Notified on 27 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria A.
Notified on 27 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 29 March 2020
Confirmation statement last made up date 15 March 2017
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 14 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 14 February 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 21 March 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 January 2017
Annual Accounts 15 April 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age

Similar companies nearby

Closest companies