ARROW GLOBAL GUERNSEY LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Lee Michael Rochford as a director on 2021-10-12

View Document

05/11/215 November 2021 Termination of appointment of Matthew James Hotson as a director on 2021-10-30

View Document

05/11/215 November 2021 Appointment of Richard Guy Roberts as a director on 2021-10-12

View Document

05/11/215 November 2021 Appointment of Philip William Shepherd as a director on 2021-10-12

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/10/197 October 2019

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 19/04/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 25/05/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 25/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 30/04/2014

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED LEE MICHAEL ROCHFORD

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PHILIP SINCLAIR MARSLAND

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 17/05/2016

View Document

16/11/1516 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SAIL ADDRESS CREATED

View Document

24/03/1524 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

02/12/142 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 28/01/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JASON LEWY / 28/01/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERWORTH DRURY / 28/01/2014

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STEWART DAVID HAMILTON / 28/01/2014

View Document

20/11/1320 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

08/11/138 November 2013 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