- Company Overview for ARP PROPERTY LTD (09416063)
- Filing history for ARP PROPERTY LTD (09416063)
- People for ARP PROPERTY LTD (09416063)
- Charges for ARP PROPERTY LTD (09416063)
- More for ARP PROPERTY LTD (09416063)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jan 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 October 2020 | |
01 Dec 2020 | PSC07 | Cessation of Mansodhi Singh Gill as a person with significant control on 9 March 2020 | |
01 Dec 2020 | PSC02 | Notification of Capru Developments Ltd as a person with significant control on 9 March 2020 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 May 2020 | MR01 | Registration of charge 094160630003, created on 18 May 2020 | |
19 May 2020 | MR04 | Satisfaction of charge 094160630001 in full | |
19 May 2020 | MR04 | Satisfaction of charge 094160630002 in full | |
20 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Mr Mansodhi Singh Gill on 1 February 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Dec 2015 | AD01 | Registered office address changed from 7 Ash Grove Staines-upon-Thames Middlesex TW18 1JE United Kingdom to 85 Staines Road Feltham Middlesex TW14 0JS on 9 December 2015 | |
30 Oct 2015 | MR01 |
Registration of a charge with Charles court order to extend. Charge code 094160630002, created on 4 May 2015
|
|
15 Apr 2015 | MR01 | Registration of charge 094160630001, created on 25 March 2015 | |
02 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-02
|