- Company Overview for ARBIDCITY LTD (11731486)
- Filing history for ARBIDCITY LTD (11731486)
- People for ARBIDCITY LTD (11731486)
- More for ARBIDCITY LTD (11731486)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
15 Apr 2019 | PSC01 | Notification of Myrah Gandoza as a person with significant control on 28 January 2019 | |
22 Mar 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 5 April 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Office 22 Bridge House Severn Bridge Bewdley DY12 1AB to Office 2, Crown House Church Row Pershore WR10 1BH on 6 March 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Sarah Mcnutt as a director on 15 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mrs Myrah Gandoza as a director on 15 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom to Office 22 Bridge House Severn Bridge Bewdley DY12 1AB on 11 January 2019 | |
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|