- Company Overview for ARC CREATIVE DESIGN LIMITED (06203311)
- Filing history for ARC CREATIVE DESIGN LIMITED (06203311)
- People for ARC CREATIVE DESIGN LIMITED (06203311)
- More for ARC CREATIVE DESIGN LIMITED (06203311)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
12 Feb 2021 | CH01 | Director's details changed for Mr Thomas Toby Cann on 11 January 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Arc House St. Eanswythe Way Folkestone Kent CT20 1AN to 250 Dover Road Folkestone Kent CT19 6NS on 11 February 2021 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
09 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
19 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Philip John Rutt as a director on 31 October 2015 | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
26 Mar 2014 | AD01 | Registered office address changed from the Studio 69 Tontine Street Folkestone Kent CT20 1JR on 26 March 2014 |