- Company Overview for ARB FOUR LTD (06373375)
- Filing history for ARB FOUR LTD (06373375)
- People for ARB FOUR LTD (06373375)
- More for ARB FOUR LTD (06373375)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
17 Nov 2015 | TM01 | Termination of appointment of Christopher Michael Snell as a director on 1 January 2014 | |
17 Nov 2015 | AD01 | Registered office address changed from 27 Ketley House Garratt Lane London SW18 4GR to 860 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 17 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Riccardo Fossa as a director on 1 January 2011 | |
24 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | TM01 | Termination of appointment of Murray Knight as a director on 1 October 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Christopher Snell as a director on 1 May 2013 | |
09 Dec 2014 | TM01 | Termination of appointment of Petra Cervenkova as a director on 1 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Christopher Michael Snell as a director on 1 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Petra Cervenkova as a director on 1 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Christopher Michael Snell as a director on 1 April 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 May 2014 | CH01 | Director's details changed for Murray Knight on 5 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from Box 860, Office 6, Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Christopher Snell as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Alexander Leonida as a director | |
13 Feb 2014 | AP01 | Appointment of Murray Knight as a director | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
10 Jan 2014 | TM01 | Termination of appointment of Andrea Holder as a director |