- Company Overview for ARAWAK PURE CACAO LTD (09065552)
- Filing history for ARAWAK PURE CACAO LTD (09065552)
- People for ARAWAK PURE CACAO LTD (09065552)
- More for ARAWAK PURE CACAO LTD (09065552)
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
|
|
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
|
|
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
|