ADW ARC GROUP LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-08 with no updates | 
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-08 with no updates | 
| 15/01/2415 January 2024 | |
| 15/01/2415 January 2024 | |
| 15/01/2415 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 | 
| 15/01/2415 January 2024 | |
| 08/03/238 March 2023 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT on 2023-03-08 | 
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates | 
| 01/02/231 February 2023 | |
| 01/02/231 February 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 | 
| 01/02/231 February 2023 | |
| 01/02/231 February 2023 | 
| 14/10/2214 October 2022 | Registration of charge 123742740001, created on 2022-10-04 | 
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-08 with updates | 
| 02/12/212 December 2021 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-02 | 
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued | 
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued | 
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off | 
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off | 
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 04/08/214 August 2021 | Resolutions | 
| 04/08/214 August 2021 | Resolutions | 
| 03/08/213 August 2021 | Sub-division of shares on 2021-07-15 | 
| 22/07/2122 July 2021 | Notification of Adw Arc Group Holdings Limited as a person with significant control on 2021-07-15 | 
| 22/07/2122 July 2021 | Cessation of Stuart James Bacchus as a person with significant control on 2021-07-15 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 08/02/218 February 2021 | Registered office address changed from , Derry Stud Henfold Lane, Beare Green, Dorking, RH5 4RW, England to Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT on 2021-02-08 | 
| 20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company