- Company Overview for ARRIBATEL LTD (05067121)
- Filing history for ARRIBATEL LTD (05067121)
- People for ARRIBATEL LTD (05067121)
- Charges for ARRIBATEL LTD (05067121)
- More for ARRIBATEL LTD (05067121)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jul 2022 | CERTNM |
Company name changed woodlands business park (beech house) LIMITED\certificate issued on 29/07/22
|
|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2021 | AD01 | Registered office address changed from 169 Piccadilly 5th Floor London W1J 9EH England to 260 Chapel Street Alex House Salford M3 5JZ on 3 August 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from 87 Battersea Place 73 Albert Bridge Road London SW11 4DT England to 169 Piccadilly 5th Floor London W1J 9EH on 12 May 2021 | |
13 Jan 2021 | PSC07 | Cessation of Pamela Theresa Morley as a person with significant control on 21 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Pamela Theresa Morley as a director on 21 December 2020 | |
13 Jan 2021 | PSC01 | Notification of Nicholas Saul Morley as a person with significant control on 21 December 2020 | |
13 Jan 2021 | AP01 | Appointment of Mr Nicholas Saul Morley as a director on 21 December 2020 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
20 Mar 2019 | PSC04 | Change of details for Mrs Pamela Theresa Morley as a person with significant control on 1 March 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
17 Apr 2018 | CH01 | Director's details changed for Mrs Pamela Theresa Morley on 12 April 2017 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |