ARROWBEST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Micro company accounts made up to 2024-08-31 |
19/10/2419 October 2024 | Registered office address changed from Aston House, Ground Floor Cornwall Avenue London N3 1LF England to C/O Arkin &Co Alpha House 176a High Street Barnet EN5 5SZ on 2024-10-19 |
19/10/2419 October 2024 | Declaration of solvency |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Satisfaction of charge 14 in full |
14/10/2414 October 2024 | Satisfaction of charge 9 in full |
14/10/2414 October 2024 | Satisfaction of charge 11 in full |
14/10/2414 October 2024 | Satisfaction of charge 3 in full |
14/10/2414 October 2024 | Satisfaction of charge 19 in full |
14/10/2414 October 2024 | Satisfaction of charge 18 in full |
14/10/2414 October 2024 | Satisfaction of charge 20 in full |
14/10/2414 October 2024 | Satisfaction of charge 21 in full |
14/10/2414 October 2024 | Satisfaction of charge 23 in full |
14/10/2414 October 2024 | Satisfaction of charge 24 in full |
14/10/2414 October 2024 | Satisfaction of charge 8 in full |
14/10/2414 October 2024 | Satisfaction of charge 2 in full |
14/10/2414 October 2024 | Satisfaction of charge 7 in full |
14/10/2414 October 2024 | Satisfaction of charge 12 in full |
14/10/2414 October 2024 | Satisfaction of charge 22 in full |
14/10/2414 October 2024 | Satisfaction of charge 10 in full |
14/10/2414 October 2024 | Satisfaction of charge 6 in full |
14/10/2414 October 2024 | Satisfaction of charge 17 in full |
14/10/2414 October 2024 | Satisfaction of charge 1 in full |
14/10/2414 October 2024 | Satisfaction of charge 4 in full |
29/08/2429 August 2024 | Notification of Erdogan Neset Dervish as a person with significant control on 2024-01-10 |
29/08/2429 August 2024 | Cessation of Anthony Simons as a person with significant control on 2024-01-10 |
29/08/2429 August 2024 | Termination of appointment of Anthony Simons as a secretary on 2024-01-10 |
29/08/2429 August 2024 | Termination of appointment of Anthony Simons as a director on 2024-01-10 |
29/08/2429 August 2024 | Notification of Malcolm Somerston as a person with significant control on 2024-01-10 |
27/08/2427 August 2024 | Current accounting period shortened from 2024-12-31 to 2024-08-31 |
27/08/2427 August 2024 | Registered office address changed from Tara 68 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE England to Aston House, Ground Floor Cornwall Avenue London N3 1LF on 2024-08-27 |
27/08/2427 August 2024 | Appointment of Mr Malcolm Steven Somerston as a director on 2024-08-27 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
03/10/233 October 2023 | Registered office address changed from 66 Prescot Street London E1 8NN to Tara 68 Quinta Drive Arkley Barnet Hertfordshire EN5 3BE on 2023-10-03 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CESSATION OF IRIS SIMONS AS A PSC |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SIMONS |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMONS / 06/08/2019 |
06/08/196 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SIMONS / 06/08/2019 |
08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR IRIS SIMONS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/08/156 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/08/148 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
07/08/137 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/08/122 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/08/1123 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/109 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMONS / 01/10/2009 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRIS SIMONS / 01/10/2009 |
06/08/106 August 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS |
18/08/0818 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/08/051 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/12/0314 December 2003 | REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ |
31/07/0331 July 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/08/026 August 2002 | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/05/0227 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/08/018 August 2001 | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/09/0022 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
11/08/0011 August 2000 | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | NEW SECRETARY APPOINTED |
22/05/0022 May 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
11/03/0011 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
27/08/9927 August 1999 | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
21/09/9821 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
20/08/9820 August 1998 | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS |
17/10/9717 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
06/08/976 August 1997 | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS |
25/10/9625 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
25/07/9625 July 1996 | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
21/07/9521 July 1995 | RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS |
03/05/953 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
30/11/9430 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
19/07/9419 July 1994 | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS |
04/02/944 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/9418 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/9412 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/01/9412 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/01/9412 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/12/9315 December 1993 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/9315 December 1993 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/9314 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
20/09/9320 September 1993 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/9325 July 1993 | DIRECTOR RESIGNED |
25/07/9325 July 1993 | RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS |
01/11/921 November 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
27/07/9227 July 1992 | RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS |
08/01/928 January 1992 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/9111 November 1991 | DIRECTOR RESIGNED |
11/11/9111 November 1991 | DIRECTOR RESIGNED |
04/09/914 September 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
08/08/918 August 1991 | RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS |
20/08/9020 August 1990 | RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS |
20/08/9020 August 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
06/04/906 April 1990 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/9022 January 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/11/897 November 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
30/10/8930 October 1989 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/895 October 1989 | RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS |
21/08/8921 August 1989 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/8822 December 1988 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/8830 November 1988 | RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS |
18/11/8818 November 1988 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/8816 November 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
25/08/8825 August 1988 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/8812 July 1988 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/884 May 1988 | RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS |
17/03/8817 March 1988 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/8822 January 1988 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/8720 November 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
26/06/8726 June 1987 | FULL ACCOUNTS MADE UP TO 31/12/85 |
11/04/8711 April 1987 | RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS |
03/04/873 April 1987 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/8713 January 1987 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/876 January 1987 | RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARROWBEST LIMITED
- 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
Recently Viewed
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