- Company Overview for ARC RETAIL CONSULTANCY LTD (07036990)
- Filing history for ARC RETAIL CONSULTANCY LTD (07036990)
- People for ARC RETAIL CONSULTANCY LTD (07036990)
- More for ARC RETAIL CONSULTANCY LTD (07036990)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2021 | DS01 | Application to strike the company off the register | |
02 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 13 July 2021 | |
28 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
06 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Mar 2018 | PSC04 | Change of details for Mrs Rachel Macrae O'brien as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Miss Amanda Kate Peberdy as a person with significant control on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Miss Amanda Kate Peberdy on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mrs Rachel Macrae O'brien on 8 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
21 Oct 2016 | CH01 | Director's details changed for Mrs Rachel Macrae O'brien on 9 October 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |