ARCADE (VEHICLE DELIVERY SERVICE) LIMITED

Company Documents

DateDescription
14/07/2114 July 2021 Final Gazette dissolved following liquidation

View Document

14/07/2114 July 2021 Final Gazette dissolved following liquidation

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

05/03/195 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA ERSSER

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/02/1823 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM TOPPINGHOE HALL TERLING HALL ROAD HATFIELD PEVEREL CHELMSFORD CM3 2EX ENGLAND

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS DONNA ERSSER

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT 5A FIVE TREE WORLS BAKERS LANE WEST HANNINGFIELD CHELMSFORD CM2 8LD ENGLAND

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 2 HAN HOUSE HARVEY ROAD BASILDON ESSEX SS13 1EP ENGLAND

View Document

15/02/1615 February 2016 15/02/16 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM TERRENCE GUY & CO, OLD LLOYD BANK CHAMBERS 69 SOUTHEND ROAD HOCKLEY ESSEX SS5 4PZ ENGLAND

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM UNIT 2 HARVEY ROAD BASILDON ESSEX SS13 1EP ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM UNIT 14A ANNWOOD LODGE BUSINESS PARK ARTERIAL ROAD RAYLEIGH ESSEX SS6 7UA

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM THE BARN STEEPLE VIEW FARM DUNTON ROAD, , LAINDON BASILDON SS15 4DB UNITED KINGDOM

View Document

15/10/1415 October 2014 COMPANY NAME CHANGED DPF GROUP LTD CERTIFICATE ISSUED ON 15/10/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/138 July 2013 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