- Company Overview for ARCANE PROPERTIES LIMITED (03508851)
- Filing history for ARCANE PROPERTIES LIMITED (03508851)
- People for ARCANE PROPERTIES LIMITED (03508851)
- Insolvency for ARCANE PROPERTIES LIMITED (03508851)
- More for ARCANE PROPERTIES LIMITED (03508851)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2014 | AP01 | Appointment of Mr Edward William Mole as a director on 15 January 2014 | |
21 Jan 2014 | TM01 | Termination of appointment of Dean Matthew Brown as a director on 20 January 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Stephen Richards Daniels as a director on 20 January 2014 | |
28 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
13 May 2013 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 13 May 2013 | |
10 May 2013 | 4.70 | Declaration of solvency | |
10 May 2013 | 600 | Appointment of a voluntary liquidator | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
18 Jul 2012 | SH19 |
Statement of capital on 18 July 2012
|
|
18 Jul 2012 | SH20 | Statement by Directors | |
18 Jul 2012 | CAP-SS | Solvency Statement dated 28/06/12 | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
18 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
27 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
13 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
06 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders |