- Company Overview for ARCTIC TRUCKS HOLDINGS LTD (09966324)
- Filing history for ARCTIC TRUCKS HOLDINGS LTD (09966324)
- People for ARCTIC TRUCKS HOLDINGS LTD (09966324)
- More for ARCTIC TRUCKS HOLDINGS LTD (09966324)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2022 | DS01 | Application to strike the company off the register | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Patrik Christian Von Sydow as a director on 12 June 2019 | |
02 May 2019 | TM01 | Termination of appointment of Clive Gerald Scrivener as a director on 23 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Emil Grímsson on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Patrik Christian Von Sydow on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Clive Gerald Scrivener on 12 July 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
01 Feb 2017 | TM02 | Termination of appointment of Tryggvi Agustsson as a secretary on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom to 10 st Georges Business Park Lower Cape Warwick CV34 5DR on 1 February 2017 | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|