- Company Overview for ARC PARTNERS LIMITED (02852753)
- Filing history for ARC PARTNERS LIMITED (02852753)
- People for ARC PARTNERS LIMITED (02852753)
- Charges for ARC PARTNERS LIMITED (02852753)
- Insolvency for ARC PARTNERS LIMITED (02852753)
- More for ARC PARTNERS LIMITED (02852753)
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) |
---|---|---|---|
02 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
22 Sep 2017 | AD01 | Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 22 September 2017 | |
21 Sep 2017 | LIQ02 | Statement of affairs | |
21 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 May 2016 | CH01 | Director's details changed for Mr John Alexander Allen on 18 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Sep 2015 | TM02 | Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from 84 Kirkland Avenue Ilford Essex IG5 0TN England to 55 Bryanston Street 8th Floor London W1H 7AA on 10 September 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA to 84 Kirkland Avenue Ilford Essex IG5 0TN on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr John Alexander Allen on 1 March 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr John Alexander Allen on 18 March 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |