ARLA DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Liquidators' statement of receipts and payments to 2025-03-10 |
| 05/08/245 August 2024 | Resignation of a liquidator |
| 03/05/243 May 2024 | Registered office address changed from 57 Ely Street Stratford-upon-Avon CV37 6LN England to Staverton Court Staverton Cheltenham GL51 0UX on 2024-05-03 |
| 25/03/2425 March 2024 | Statement of affairs |
| 25/03/2425 March 2024 | Appointment of a voluntary liquidator |
| 25/03/2425 March 2024 | Resolutions |
| 25/03/2425 March 2024 | Resolutions |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ELLEN FLYNN / 22/05/2019 |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SAM FLYNN / 22/05/2019 |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 93 HIGH STREET EVESHAM WR11 4DU ENGLAND |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FLYNN / 22/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
| 02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FLYNN / 02/08/2018 |
| 01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM FLYNN / 01/08/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O COTSWOLD ACCOUNTANCY LTD OLD FORGE COURT IRON CROSS SALFORD PRIORS WR11 8SH |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081685110001 |
| 03/09/153 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/09/1413 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/08/1428 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/09/134 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
| 18/06/1318 June 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/08/126 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARLA DESIGN LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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