Advanced company searchLink opens in new window

A.R.H. (LONDON) LIMITED

Company number 06542102

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 October 2016
16 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2015
06 Nov 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 30 Finsbury Square London EC2P 2YU on 6 November 2015
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 October 2014
29 Oct 2014 AD01 Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 29 October 2014
27 Oct 2014 LIQ MISC OC Court order INSOLVENCY:Court Order to remove/replace liquidator
27 Oct 2014 600 Appointment of a voluntary liquidator
01 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
28 Apr 2014 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014
07 Nov 2013 4.20 Statement of affairs with form 4.19
07 Nov 2013 600 Appointment of a voluntary liquidator
07 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Oct 2013 AAMD Amended accounts made up to 31 March 2010
10 Oct 2013 AD01 Registered office address changed from 4 Cappel Close Greenhithe Kent DA9 9UK England on 10 October 2013
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mr Andrew Hubbard on 22 February 2012
25 Apr 2013 AD01 Registered office address changed from 34 Bow Arrow Lane Dartford Kent DA2 6PA United Kingdom on 25 April 2013
25 Apr 2013 TM02 Termination of appointment of Rachel Hubbard as a secretary
13 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2012 TM01 Termination of appointment of a director