- Company Overview for ARKENFORD LIMITED (04404421)
- Filing history for ARKENFORD LIMITED (04404421)
- People for ARKENFORD LIMITED (04404421)
- Charges for ARKENFORD LIMITED (04404421)
- More for ARKENFORD LIMITED (04404421)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | TM02 | Termination of appointment of Rosemary Christie as a secretary on 29 June 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Crawford John Stark Christie as a director on 29 June 2018 | |
20 Jul 2018 | AP03 | Appointment of Peter Thomas Linton Dann as a secretary on 29 June 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr David Michael Alterman as a director on 29 June 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Peter Thomas Linton Dann as a director on 29 June 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 9 July 2018 | |
04 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 April 2018
|
|
04 Jun 2018 | SH03 | Purchase of own shares. | |
25 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Ben Moxon as a person with significant control on 6 April 2016 | |
25 Apr 2018 | PSC01 | Notification of Crawford John Stark Christie as a person with significant control on 6 April 2016 | |
15 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2018
|
|
15 Feb 2018 | SH03 | Purchase of own shares. | |
23 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 24 October 2017
|
|
23 Nov 2017 | SH03 | Purchase of own shares. | |
09 Oct 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2015 |