- Company Overview for A.R.H. (LONDON) LIMITED (06542102)
- Filing history for A.R.H. (LONDON) LIMITED (06542102)
- People for A.R.H. (LONDON) LIMITED (06542102)
- Insolvency for A.R.H. (LONDON) LIMITED (06542102)
- More for A.R.H. (LONDON) LIMITED (06542102)
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
|
|
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
|
|
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 |