ADW ARC GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/01/2415 January 2024

View Document

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

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

14/10/2214 October 2022 Registration of charge 123742740001, created on 2022-10-04

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

03/08/213 August 2021 Sub-division of shares on 2021-07-15

View Document

22/07/2122 July 2021 Notification of Adw Arc Group Holdings Limited as a person with significant control on 2021-07-15

View Document

22/07/2122 July 2021 Cessation of Stuart James Bacchus as a person with significant control on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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