ARCADE SPECIAL PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
04/04/244 April 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/02/1715 February 2017 | CURREXT FROM 31/01/2017 TO 30/06/2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN UNITED KINGDOM |
13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR APPOINTED MR SAMUEL WILLIAMS |
05/01/155 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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