Advanced company searchLink opens in new window

ARCDALE VENTURES LIMITED

Company number 04984888

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)
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
17 Feb 2017 CH01 Director's details changed for Giuliana Castano on 17 February 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • EUR 200,000
  • GBP 100
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • EUR 200,000
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • EUR 200,000
  • GBP 100
16 Dec 2014 AP01 Appointment of Giuliana Castano as a director on 10 December 2014
16 Dec 2014 TM01 Termination of appointment of Nickolas Bizzio as a director on 10 December 2014
05 Nov 2014 AP01 Appointment of Yardena Landman as a director on 24 October 2014
05 Nov 2014 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • EUR 200,000
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
29 May 2013 CH01 Director's details changed for Mrs Zenah Landman on 29 May 2013
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
05 Apr 2013 AA Accounts for a small company made up to 31 December 2011
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012
22 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
20 Dec 2011 SH10 Particulars of variation of rights attached to shares
20 Dec 2011 SH10 Particulars of variation of rights attached to shares