- Company Overview for ARRA PROPERTY SOLUTIONS LTD (09912900)
- Filing history for ARRA PROPERTY SOLUTIONS LTD (09912900)
- People for ARRA PROPERTY SOLUTIONS LTD (09912900)
- Charges for ARRA PROPERTY SOLUTIONS LTD (09912900)
- More for ARRA PROPERTY SOLUTIONS LTD (09912900)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
07 Jul 2023 | CH01 | Director's details changed for Mrs Maureen Patricia Noel Ruddock on 7 July 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Mr Allen Robert Ruddock on 7 July 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mr Allen Robert Ruddock as a person with significant control on 7 July 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mrs Maureen Patricia Noel Ruddock as a person with significant control on 7 July 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 7 July 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Allen Robert Ruddock on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mrs Maureen Patricia Noel Ruddock on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Allen Robert Ruddock as a person with significant control on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mrs Maureen Patricia Noel Ruddock as a person with significant control on 4 May 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
23 Jul 2018 | PSC04 | Change of details for Mr Allen Robert Ruddock as a person with significant control on 23 July 2018 |