Advanced company searchLink opens in new window

ARM TECHUK LTD

Company number 08753830

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
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
  • GBP 11
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
  • GBP 11

Statement of capital on 2014-11-13
  • GBP 11
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 11
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted