- Company Overview for ARM TECHUK LTD (08753830)
- Filing history for ARM TECHUK LTD (08753830)
- People for ARM TECHUK LTD (08753830)
- Insolvency for ARM TECHUK LTD (08753830)
- More for ARM TECHUK LTD (08753830)
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) |
---|---|---|---|
21 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2018 | |
23 May 2017 | 600 | Appointment of a voluntary liquidator | |
23 May 2017 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
30 Mar 2017 | LIQ MISC OC | Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator | |
30 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | AD01 | Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 | |
05 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 6 the Water Gardens, De Havilland Drive Hazlemere High Wycombe Buckinghamshire HP15 7FN to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 1 February 2016 | |
27 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | 4.70 | Declaration of solvency | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
18 Sep 2014 | CH01 | Director's details changed for Mr Ali Reza Malek on 4 September 2014 | |
18 Sep 2014 | CH03 | Secretary's details changed for Miss Priscilla Reis on 4 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 39 the Water Gardens De Havilland Drive High Wycombe HP15 7FN England to 6 the Water Gardens, De Havilland Drive Hazlemere High Wycombe Buckinghamshire HP15 7FN on 18 September 2014 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|