- Company Overview for ARBORESCENT 2 LIMITED (SC249535)
- Filing history for ARBORESCENT 2 LIMITED (SC249535)
- People for ARBORESCENT 2 LIMITED (SC249535)
- More for ARBORESCENT 2 LIMITED (SC249535)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
26 Oct 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
03 Jul 2020 | PSC01 | Notification of Michael Thomas Bieder Holmes as a person with significant control on 15 November 2018 | |
03 Jul 2020 | PSC07 | Cessation of Arborescent Ltd as a person with significant control on 15 November 2018 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
23 Feb 2017 | AA | Micro company accounts made up to 31 December 2015 | |
07 Feb 2017 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 7 February 2017 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|