ARC CLUB HOMERTON LTD

Company Documents

DateDescription
27/03/2527 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2024-12-04

View Document

22/02/2422 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/12/2311 December 2023 Appointment of a voluntary liquidator

View Document

11/12/2311 December 2023 Statement of affairs

View Document

11/12/2311 December 2023 Registered office address changed from 1 Poultry C/O Praxis London EC2R 8EJ England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-12-11

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/07/2320 July 2023 Registered office address changed from Unit B, 72-76 Digby Road London E9 6HX England to 1 Poultry C/O Praxis London EC2R 8EJ on 2023-07-20

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

11/04/2311 April 2023 Director's details changed for Ms Hannah Louise Philp on 2023-03-01

View Document

23/03/2323 March 2023 Cessation of Hannah Louise Philp as a person with significant control on 2022-10-07

View Document

23/03/2323 March 2023 Notification of Arc Club Limited as a person with significant control on 2022-10-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

04/04/224 April 2022 Change of details for Ms Hannah Louise Philp as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Ms Hannah Louise Philp on 2022-04-01

View Document

05/08/215 August 2021 Change of details for Ms Hannah Louise Philp as a person with significant control on 2021-04-03

View Document

05/08/215 August 2021 Director's details changed for Ms Hannah Louise Philp on 2021-04-03

View Document

05/08/215 August 2021 Director's details changed for Ms Hannah Louise Philp on 2021-08-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-07-07

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 24 IVY HOUSE HARRINGTON HILL LONDON E5 9ES ENGLAND

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 1.467066

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM STUDIO 3, ARBEIT STUDIOS 9 MARTEL PLACE DALSTON WORKS LONDON E8 2FR ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 PREVSHO FROM 30/04/2019 TO 30/09/2018

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 24 IVY HOUSE HARRINGTON HILL LONDON E5 9ES ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 1.149108

View Document

02/07/182 July 2018 SUB DIVIDED 05/06/2018

View Document

02/07/182 July 2018 SUB-DIVISION 05/06/18

View Document

22/06/1822 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 1.049108

View Document

03/04/183 April 2018 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