- Company Overview for ARROW NO 7 LIMITED (04325266)
- Filing history for ARROW NO 7 LIMITED (04325266)
- People for ARROW NO 7 LIMITED (04325266)
- Insolvency for ARROW NO 7 LIMITED (04325266)
- More for ARROW NO 7 LIMITED (04325266)
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) |
---|---|---|---|
01 May 2015 | TM02 | Termination of appointment of Suzanne Elaine Smith as a secretary on 30 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | AD01 | Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Ms Nadine Jakes as a director on 12 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Ms Sara Vincent as a director on 12 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr David Vrhovec as a director on 12 September 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
13 Dec 2012 | AP03 | Appointment of Mrs Suzanne Elaine Smith as a secretary | |
13 Dec 2012 | TM02 | Termination of appointment of Johnathon Tice as a secretary | |
13 Dec 2012 | TM01 | Termination of appointment of Johnathon Tice as a director | |
13 Dec 2012 | AD01 | Registered office address changed from 930 High Road London N12 9RT on 13 December 2012 | |
13 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Oct 2012 | AP01 | Appointment of Mr Anish Kirit Mehta as a director | |
06 Mar 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr David Adam Buchen on 1 March 2012 | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | AUD | Auditor's resignation | |
06 Dec 2010 | MISC | Section 519 | |
25 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
19 Nov 2010 | CH03 | Secretary's details changed for Mr Johnathon Adam Richard Tice on 19 November 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Mr Johnathon Adam Richard Tice on 19 November 2010 | |
15 Nov 2010 | AA | Full accounts made up to 31 December 2009 |