Advanced company searchLink opens in new window

ARROW INTERNATIONAL TRADE LIMITED

Company number 06321925

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
21 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
16 Feb 2016 AD01 Registered office address changed from 60 Windsor Avenue Dalton House London SW19 2RR to 54 Conduit Street, 4th Floor London London W1S 2YY on 16 February 2016
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
24 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
19 Feb 2014 TM01 Termination of appointment of Diane Sanger as a director
19 Feb 2014 AP01 Appointment of Mr Tapan Shah as a director
20 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 February 2013
04 Dec 2012 AA Total exemption full accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
17 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011
11 Aug 2011 TM02 Termination of appointment of Nc Secretaries Limited as a secretary
04 Jul 2011 AP01 Appointment of Ms Diane Patricia Sanger as a director
04 Jul 2011 TM01 Termination of appointment of Mcdermott and Partners Limited as a director
04 Jul 2011 TM01 Termination of appointment of Peter Blom as a director
17 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
13 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
13 Aug 2010 CH02 Director's details changed for Mcdermott and Partners Limited on 24 July 2010