- Company Overview for ARROW W2 LTD (15092400)
- Filing history for ARROW W2 LTD (15092400)
- People for ARROW W2 LTD (15092400)
- More for ARROW W2 LTD (15092400)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
30 Oct 2024 | MA | Memorandum and Articles of Association | |
30 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2024 | AP01 | Appointment of Mr Hussain Kassam as a director on 9 October 2024 | |
27 Oct 2024 | SH08 | Change of share class name or designation | |
25 Oct 2024 | AD01 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to 11 Water Gardens London W2 2DA on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Vipul Beriwala on 25 October 2024 | |
25 Oct 2024 | PSC04 | Change of details for Mr Vipul Beriwala as a person with significant control on 25 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
14 Oct 2024 | TM01 | Termination of appointment of Neha Beriwala as a director on 4 October 2024 | |
14 Oct 2024 | PSC07 | Cessation of Neha Beriwala as a person with significant control on 4 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Vipul Beriwala as a director on 4 October 2024 | |
14 Oct 2024 | PSC01 | Notification of Vipul Beriwala as a person with significant control on 4 October 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
02 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
29 Aug 2024 | CERTNM |
Company name changed van grosvenor holding LTD\certificate issued on 29/08/24
|
|
09 Apr 2024 | AD01 | Registered office address changed from PO Box 4385 15092400 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 9 April 2024 | |
14 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 15092400 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2024 | |
19 Sep 2023 | CH01 | Director's details changed for Mrs Neha Beriwala on 19 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 43 Manchester Street London W1U 7LP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 19 September 2023 | |
19 Sep 2023 | PSC04 | Change of details for Neha Beriwala as a person with significant control on 19 September 2023 | |
23 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-23
|