- Company Overview for ARCADIS GULF LIMITED (01934617)
- Filing history for ARCADIS GULF LIMITED (01934617)
- People for ARCADIS GULF LIMITED (01934617)
- Charges for ARCADIS GULF LIMITED (01934617)
- Insolvency for ARCADIS GULF LIMITED (01934617)
- More for ARCADIS GULF LIMITED (01934617)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2017 | AP01 | Appointment of Dr. Kamiran Ibrahim as a director on 1 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Graham Matthew Reid on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Johannes Gerardus Ijntema on 7 February 2017 | |
07 Feb 2017 | CH03 | Secretary's details changed for Ms Carolyn Gaye Jones on 7 February 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Graham Matthew Reid as a director on 9 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Johannes Gerardus Ijntema as a director on 9 January 2017 | |
16 Jan 2017 | AP03 | Appointment of Ms Carolyn Gaye Jones as a secretary on 9 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Alan Geoffrey Brookes as a director on 9 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of John Huw Williams as a director on 9 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Anne Rosemary Clark as a director on 9 January 2017 | |
16 Jan 2017 | TM02 | Termination of appointment of Fiona Margaret Duncombe as a secretary on 9 January 2017 | |
12 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
23 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | TM01 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD02 | Register inspection address has been changed from Echq, 34 York Way London N1 9AB England to Arcadis House 34 York Way London N1 9AB | |
15 Dec 2015 | AD01 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 15 December 2015 | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |