ARRANMORE ENTERPRISES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-01-06

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2024-04-02 to 2024-01-06

View Document

06/01/246 January 2024 Annual accounts for year ending 06 Jan 2024

View Accounts

03/01/243 January 2024 Previous accounting period shortened from 2023-04-03 to 2023-04-02

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Change of details for Mr Steven Lucas as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mr Marc Bunting as a person with significant control on 2023-05-25

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Current accounting period shortened from 2022-04-04 to 2022-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Previous accounting period shortened from 2021-04-06 to 2021-04-05

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

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

View Accounts

28/02/2128 February 2021 PREVSHO FROM 07/04/2020 TO 06/04/2020

View Document

26/02/2126 February 2021 PREVEXT FROM 28/02/2020 TO 07/04/2020

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MR STEVEN LUCAS

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MARC BUNTING

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 CESSATION OF JAMES GEOFFREY FALCONER AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BUNTING

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LUCAS

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

20/02/1820 February 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