ARRACO GLOBAL MARKETS LTD

Company Documents

DateDescription
07/08/247 August 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Notice of move from Administration to Dissolution

View Document

23/11/2323 November 2023 Administrator's progress report

View Document

02/11/232 November 2023 Notice of extension of period of Administration

View Document

26/05/2326 May 2023 Administrator's progress report

View Document

08/04/238 April 2023 Notice of deemed approval of proposals

View Document

03/01/233 January 2023 Statement of administrator's proposal

View Document

21/11/2221 November 2022 Statement of affairs with form AM02SOA

View Document

10/11/2210 November 2022 Appointment of an administrator

View Document

07/11/227 November 2022 Registered office address changed from Floor One, Unit 2 Dolphin House, Riverside West Smugglers Way London SW18 1DF England to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 2022-11-07

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

01/10/221 October 2022 Change of share class name or designation

View Document

01/10/221 October 2022 Sub-division of shares on 2022-09-27

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

29/09/2229 September 2022 Particulars of variation of rights attached to shares

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-06-17

View Document

02/04/222 April 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021

View Document

03/11/213 November 2021 Termination of appointment of Dominic Edwin Collier as a director on 2021-10-25

View Document

27/10/2127 October 2021

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM ARRACO - OFFICE 2 SMUGGLERS WAY DOLPHIN HOUSE LONDON SW18 1DF ENGLAND

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM FLOOR ONE, DOLPHIN HOUSE, RIVERSIDE WEST SMUGGLERS WAY LONDON SW18 1DF ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 24/01/19 STATEMENT OF CAPITAL GBP 107448

View Document

15/04/1915 April 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM THE LIGHT BULB FILAMENT WALK LONDON SW18 4GQ ENGLAND

View Document

04/01/194 January 2019 REDUCE ISSUED CAPITAL 17/09/2018

View Document

04/01/194 January 2019 STATEMENT BY DIRECTORS

View Document

04/01/194 January 2019 SOLVENCY STATEMENT DATED 31/08/18

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 94661

View Document

20/11/1820 November 2018 SECOND FILED SH01 - 19/06/18 STATEMENT OF CAPITAL GBP 78889.001

View Document

16/10/1816 October 2018 REDUCE ISSUED CAPITAL 11/09/2018

View Document

16/10/1816 October 2018 STATEMENT BY DIRECTORS

View Document

16/10/1816 October 2018 SOLVENCY STATEMENT DATED 31/08/18

View Document

16/10/1816 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 78894

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS HENRY ROBERTS / 28/08/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

01/10/181 October 2018 28/08/18 STATEMENT OF CAPITAL GBP 94661

View Document

26/09/1826 September 2018 19/06/18 STATEMENT OF CAPITAL GBP 78894.001000

View Document

26/09/1826 September 2018 ADOPT ARTICLES 31/08/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR WILLIAM JAMES VAISSIERE RIGBY

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 203, THE LIGHT BULB, WANDSWORTH 203, THE LIGHT BULB 1 FILAMENT WALK LONDON WANDSWORTTH ENGLAND

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE LIGHT BULB FILAMENT WALK UNIT LU 108 LONDON SW18 4GQ ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HENRY ROBERTS

View Document

26/09/1726 September 2017 CESSATION OF THOMAS HENRY ROBERTS AS A PSC

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

18/11/1618 November 2016 17/06/16 STATEMENT OF CAPITAL GBP 71000.001

View Document

14/11/1614 November 2016 01/02/16 STATEMENT OF CAPITAL GBP 60000.001

View Document

11/11/1611 November 2016 27/01/16 STATEMENT OF CAPITAL GBP 10000.001

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED ARAX COMMODITIES LTD CERTIFICATE ISSUED ON 27/06/16

View Document

01/02/161 February 2016 COMPANY NAME CHANGED TRAX COMMODITIES LTD CERTIFICATE ISSUED ON 01/02/16

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM, 308 GARRATT LANE, LONDON, SW18 4EH, ENGLAND

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM, 308 GARRATT LANE, SW187EH, SW18 7EH, UNITED KINGDOM

View Document

18/09/1518 September 2015 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