CIRO OF BURLINGTON ARCADE LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/11/225 November 2022 Elect to keep the secretaries register information on the public register

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

05/11/225 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

05/11/225 November 2022 Elect to keep the directors' register information on the public register

View Document

21/09/2221 September 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Termination of appointment of John David Evans as a director on 2022-09-20

View Document

20/09/2220 September 2022 Cessation of John David Evans as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Notification of Jeffrey Denis Hippisley-Cox as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Hill House Salisbury Street Shaftesbury Dorset SP7 8EL England to St Judes Vanzell Road Easebourne Midhurst GU29 9BA on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr Jeffrey Denis Hippisley-Cox as a director on 2022-09-20

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/04/1828 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR JOHN DAVID EVANS

View Document

17/06/1617 June 2016 COMPANY NAME CHANGED S&Y FABRICS LIMITED CERTIFICATE ISSUED ON 17/06/16

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM ST JUDES VANZELL ROAD EASEBOURNE MIDHURST WEST SUSSEX GU29 9BA

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HIPPISLEY-COX

View Document

16/06/1616 June 2016 SAIL ADDRESS CREATED

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA HIPPISLEY-COX

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

26/05/1426 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/08/1311 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/09/1127 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN HIPPISLEY-COX / 01/08/2010

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information