21 ARNOLD LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
05/07/235 July 2023 | Registered office address changed from Suite 2 151 High Street Southampton SO14 2BT England to Director Generals House Rockstone Place Southampton SO15 2EP on 2023-07-05 |
05/07/235 July 2023 | Registered office address changed from Director Generals House Rockstone Place Southampton SO15 2EP England to Director Generals House Director Generals House Rockstone Place Southampton SO15 2EP on 2023-07-05 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/11/2130 November 2021 | Certificate of change of name |
31/05/2131 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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