Advanced company searchLink opens in new window

ARROW EVENTS LIMITED

Company number 07005979

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)
08 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2014 L64.07 Completion of winding up
10 Oct 2013 COCOMP Order of court to wind up
01 Oct 2013 COCOMP Order of court to wind up
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2012 DS01 Application to strike the company off the register
19 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
12 Oct 2011 CH01 Director's details changed for Mr Eamon Joseph Clifford on 1 August 2011
12 Oct 2011 CH01 Director's details changed for Mr Eamon Joseph Clifford on 1 August 2011
12 Oct 2011 CH01 Director's details changed for Jacqueline Anne Clifford on 1 August 2011
27 May 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
03 Dec 2009 AD01 Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 September 2009
  • GBP 100
27 Oct 2009 TM01 Termination of appointment of Lee Galloway as a director
27 Oct 2009 AP01 Appointment of Jacqueline Anne Clifford as a director
27 Oct 2009 AP01 Appointment of Eamon Joseph Clifford as a director
27 Oct 2009 TM02 Termination of appointment of David Vallance as a secretary
01 Sep 2009 NEWINC Incorporation