- Company Overview for ARBELAS CONSULTING LTD (09022141)
- Filing history for ARBELAS CONSULTING LTD (09022141)
- People for ARBELAS CONSULTING LTD (09022141)
- More for ARBELAS CONSULTING LTD (09022141)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | TM01 | Termination of appointment of Iain Turnough Wood as a director on 21 August 2017 | |
30 May 2018 | PSC07 | Cessation of Iain Turnough Wood as a person with significant control on 21 August 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Iain Turnough Wood as a director on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Iain Turnough Wood on 14 December 2017 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | CONNOT | Change of name notice | |
30 Jan 2017 | CH01 | Director's details changed for Mr Iain Turnough Wood on 30 January 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Iain Turnough Wood on 1 September 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Jonathan James Chittock as a director on 5 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
07 Oct 2015 | TM01 | Termination of appointment of Manley Charles Grant Hopkinson as a director on 25 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Jonathan James Chittock as a director on 6 August 2015 | |
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
18 May 2015 | AP01 | Appointment of Mr Manley Charles Grant Hopkinson as a director on 5 May 2015 | |
07 May 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 January 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
25 Apr 2015 | CERTNM |
Company name changed lymington rib charters LIMITED\certificate issued on 25/04/15
|
|
25 Apr 2015 | CONNOT | Change of name notice | |
05 Mar 2015 | TM01 | Termination of appointment of a director |