- Company Overview for ARBOGA-DARENTH LIMITED (01048823)
- Filing history for ARBOGA-DARENTH LIMITED (01048823)
- People for ARBOGA-DARENTH LIMITED (01048823)
- Charges for ARBOGA-DARENTH LIMITED (01048823)
- More for ARBOGA-DARENTH LIMITED (01048823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
11 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | TM01 | Termination of appointment of Per Guslav Lind as a director on 22 December 2014 | |
31 Dec 2014 | AD02 | Register inspection address has been changed from C/O Nederman Ltd Po Box Po Box 503 91 Seedlee Road Walton Summit Bamber Bridge Preston Lancashire PR5 8AF United Kingdom to C/O Nederman Ltd 91 Seedlee Road, Walton Summit Centre Bamber Bridge Preston PR5 8AE | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Apr 2013 | AP03 | Appointment of Mr Philip James Bamforth as a secretary | |
13 Apr 2013 | TM01 | Termination of appointment of Laurence Neary as a director | |
13 Apr 2013 | TM02 | Termination of appointment of Laurence Neary as a secretary | |
02 Apr 2013 | AD01 | Registered office address changed from Po Box 503 91 Walton Summit Bamber Bridge Preston Lancashire PR5 8AF on 2 April 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |