ARM SOVEREIGN ASSET RECOVERY LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FANNING

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MR FAISAL OSMAN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MS ELIZABETH ANNE FANNING

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR FAISAL OSMAN

View Document

05/03/135 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 COMPANY NAME CHANGED BRAVETIME LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

18/01/1318 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/02/1216 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 07/04/10 STATEMENT OF CAPITAL GBP 200

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED ANDREW MITCHELL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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