- Company Overview for ARB STONE LIMITED (10519098)
- Filing history for ARB STONE LIMITED (10519098)
- People for ARB STONE LIMITED (10519098)
- Insolvency for ARB STONE LIMITED (10519098)
- More for ARB STONE LIMITED (10519098)
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 Jul 2024 | AD01 | Registered office address changed from 172a Brentwood Road Romford RM1 2RT England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 8 July 2024 | |
08 Jul 2024 | LIQ02 | Statement of affairs | |
08 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Andrew Robert Bailey on 22 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr Andrew Robert Bailey as a person with significant control on 22 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 4 Monkwood Close Romford RM1 2NQ England to 172a Brentwood Road Romford RM1 2RT on 23 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Andrew Robert Bailey on 21 June 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mr Andrew Robert Bailey as a person with significant control on 21 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 146 Heath Park Road Heath Park Romford RM2 5XL England to 4 Monkwood Close Romford RM1 2NQ on 22 June 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Andrew Robert Bailey on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr Andrew Robert Bailey as a person with significant control on 11 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 190 Carlton Road Romford Essex RM2 5BE United Kingdom to 146 Heath Park Road Heath Park Romford RM2 5XL on 4 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 |