- Company Overview for ARTHA ASSOCIATES LIMITED (04558667)
- Filing history for ARTHA ASSOCIATES LIMITED (04558667)
- People for ARTHA ASSOCIATES LIMITED (04558667)
- Charges for ARTHA ASSOCIATES LIMITED (04558667)
- More for ARTHA ASSOCIATES LIMITED (04558667)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Aug 2020 | MR04 | Satisfaction of charge 3 in full | |
10 Aug 2020 | MR04 | Satisfaction of charge 4 in full | |
10 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2020 | AD01 | Registered office address changed from Unit 8 Acorn Park Vernon Road Halesowen West Midlands B62 8EG to Pear Tree House Sale Green Droitwich WR9 7LN on 6 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
03 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Alan Read on 13 October 2015 | |
03 Dec 2015 | CH03 | Secretary's details changed for Mr Alan Read on 13 October 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
18 Sep 2014 | AD01 | Registered office address changed from Unit 11 Frankley Industrial Park, Tay Road Rubery, Rednal Birmingham B45 0LD to Unit 8 Acorn Park Vernon Road Halesowen West Midlands B62 8EG on 18 September 2014 |