Advanced company searchLink opens in new window

ARAWAK PRODUCTS LIMITED

Company number 07076559

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 CERTNM Company name changed arawak restaurants LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
30 May 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 3
29 May 2013 TM01 Termination of appointment of Jonathan Jackson as a director
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jan 2012 AA Accounts for a dormant company made up to 30 November 2010
13 Dec 2011 AD01 Registered office address changed from 6 Upper York St St Pauls Bristol BS2 8QN United Kingdom on 13 December 2011
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Unit 9 14 King Square Bristol Avon BS2 8JH on 15 November 2011
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2011 AP01 Appointment of Ms Martino Lois Burgess as a director
16 Jun 2011 TM01 Termination of appointment of Martino Burgess as a director
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
11 Apr 2011 AP01 Appointment of Mr Jonathan Christopher Jackson as a director
  • ANNOTATION Part Rectified The Director's Service Address and country state of residence was removed the AP01 on the 27/08/2019 as the information was invalid or ineffective
11 Apr 2011 CH01 Director's details changed for Mr Elanzo Alastair Burgess on 1 August 2010
29 Mar 2011 AP01 Appointment of Mr Jonathan Christopher Jackson as a director