ARTISAM LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 08314851
Status Liquidation
Incorporation Date 30 November 2012
Company Type Private Limited Company
Address REVIVE BUSINESS RECOVERY LTD, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ Great Britain to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 3 January 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09 . The most likely internet sites of ARTISAM LIMITED are www.artisam.co.uk, and www.artisam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Artisam Limited is a Private Limited Company. The company registration number is 08314851. Artisam Limited has been working since 30 November 2012. The present status of the company is Liquidation. The registered address of Artisam Limited is Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster Dn9 3qs. . SHEK, Ken Nat Stewart is a Director of the company. Secretary SHEK, Ken Nat Stewart has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
SHEK, Ken Nat Stewart
Appointed Date: 30 November 2012
44 years old

Resigned Directors

Secretary
SHEK, Ken Nat Stewart
Resigned: 01 April 2016
Appointed Date: 30 November 2012

ARTISAM LIMITED Events

03 Jan 2017
Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ Great Britain to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 3 January 2017
29 Dec 2016
Appointment of a voluntary liquidator
29 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09

29 Dec 2016
Statement of affairs with form 4.19
24 Aug 2016
Registered office address changed from 8 Highworth Drive Newcastle upon Tyne NE7 7FB to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 24 August 2016
...
... and 4 more events
22 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1

02 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100

24 Apr 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
07 Mar 2013
Director's details changed for Mr Kennat Stewart Shek on 7 March 2013
30 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)