Advanced company searchLink opens in new window

ARAWAK PURE CACAO LTD

Company number 09065552

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
09 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 CH03 Secretary's details changed for Colin Stanford -Francis on 1 June 2016
09 Jun 2016 CH01 Director's details changed for Colin Stanford-Francis on 1 June 2016
04 Jan 2016 AD01 Registered office address changed from Unit 6 Kingfisher Business Park Henwood Industrial Estate Ashford Kent TN24 8DG to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 4 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 AD01 Registered office address changed from Unit 6 Kingfisher Business Park Henwood Business Estate Ashford Kent TN24 8DG England to Unit 6 Kingfisher Business Park Henwood Industrial Estate Ashford Kent TN24 8DG on 10 June 2015
10 Jun 2015 AD01 Registered office address changed from Unit 7 Rowes Yard Manston Park Ramsgate Kent CT12 5FA England to Unit 6 Kingfisher Business Park Henwood Industrial Estate Ashford Kent TN24 8DG on 10 June 2015
28 Oct 2014 AD01 Registered office address changed from 7 Essex Street Whitstable Kent CT5 4HW England to Unit 7 Rowes Yard Manston Park Ramsgate Kent CT12 5FA on 28 October 2014
23 Sep 2014 AD01 Registered office address changed from 7 Essex Whitstable CT5 4HW United Kingdom to 7 Essex Street Whitstable Kent CT5 4HW on 23 September 2014
22 Sep 2014 CH01 Director's details changed for Colin Stanford-Francis on 21 September 2014
22 Sep 2014 CH01 Director's details changed for Colin Peter Stanford-Francis on 21 September 2014
05 Sep 2014 CH03 Secretary's details changed for Colin Francis on 4 September 2014
03 Sep 2014 CH01 Director's details changed for Colin Francis on 13 August 2014
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 100