Advanced company searchLink opens in new window

ARDEN WOODS RETAIL LIMITED

Company number 12045600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2024 TM01 Termination of appointment of Jitender Raj Bhasin as a director on 8 February 2024
08 Feb 2024 PSC07 Cessation of Jitender Raj Bhasin as a person with significant control on 8 February 2024
04 Aug 2023 AA Micro company accounts made up to 30 June 2022
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
17 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2022 AD01 Registered office address changed from Office 7,Unit 8 Lyon Way Greenford UB6 0BN England to 94a Allitsen Road London NW8 7BB on 8 October 2022
03 Oct 2022 AD01 Registered office address changed from 94a Allitsen Road London NW8 7BB England to Office 7,Unit 8 Lyon Way Greenford UB6 0BN on 3 October 2022
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
16 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 AD01 Registered office address changed from Langley House C/O Accura Accountants Park Road London N2 8EY England to 94a Allitsen Road London NW8 7BB on 19 April 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
14 Mar 2021 AA Micro company accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 22 High Street Marlow, Buckinghamshire SL7 1AW United Kingdom to Langley House C/O Accura Accountants Park Road London N2 8EY on 13 February 2020
12 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-12
  • GBP 100