- Company Overview for ARCU FINANCIAL SERVICES LIMITED (07188187)
- Filing history for ARCU FINANCIAL SERVICES LIMITED (07188187)
- People for ARCU FINANCIAL SERVICES LIMITED (07188187)
- More for ARCU FINANCIAL SERVICES LIMITED (07188187)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
01 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 May 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
07 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
21 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Sep 2014 | CERTNM |
Company name changed finance info LIMITED\certificate issued on 17/09/14
|
|
01 Sep 2014 | CONNOT | Change of name notice | |
19 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
13 Mar 2014 | AD01 | Registered office address changed from 49 Woodvale Kingsway Gloucester Gloucestershire GL2 2AU on 13 March 2014 | |
07 Feb 2014 | TM01 | Termination of appointment of Raymond Richmond as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Peter Edward George Norcrosse Richmond as a director | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Mr Raymond William John Norcrosse Richmond on 10 May 2013 |