- Company Overview for ARBITRARY DECISIONS LIMITED (06842912)
- Filing history for ARBITRARY DECISIONS LIMITED (06842912)
- People for ARBITRARY DECISIONS LIMITED (06842912)
- More for ARBITRARY DECISIONS LIMITED (06842912)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | TM01 | Termination of appointment of Gaynor Anne Holdich as a director on 28 March 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from 1 Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP United Kingdom on 4 November 2013 | |
28 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
26 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Anthony John Holdich on 1 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Gaynor Anne Holdich on 1 March 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from 3 Lane Head House Apperley Lane Rawdon Leeds LS19 7DX on 18 February 2010 | |
11 Mar 2009 | NEWINC | Incorporation |