Advanced company searchLink opens in new window

46-60 ARUNDEL TERRACE LIMITED

Company number 04425731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 240
11 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 240
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2014 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2014 AD01 Registered office address changed from 58-60 Arundel Mansions Arundel Terrace Barnes London SW13 8DS United Kingdom on 3 April 2014
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 TM02 Termination of appointment of Christopher Carney as a secretary
03 Jul 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
20 Sep 2012 TM01 Termination of appointment of Yee Wong as a director
20 Aug 2012 AD01 Registered office address changed from 48 Arundel Terrace London SW13 8DS United Kingdom on 20 August 2012
18 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
02 Jun 2011 AP03 Appointment of Mr Christopher Paul Carney as a secretary
20 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
07 May 2010 AD01 Registered office address changed from Arundel Terrace 48 Arundel Terrace Barnes London SW13 8DS on 7 May 2010
07 May 2010 CH01 Director's details changed for Yee Kwing Wong on 1 October 2009
07 May 2010 CH01 Director's details changed for Francis Benedict Hunt Davis on 1 October 2009
08 Mar 2010 TM02 Termination of appointment of Ringley Limited as a secretary
26 Feb 2010 TM01 Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
26 Feb 2010 TM01 Termination of appointment of Ringley Limited as a director