ARCDAN LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Director's details changed for Ms Janet Mccombe Dickson Leighton on 2022-10-20

View Document

09/12/229 December 2022 Director's details changed for Ms Janet Mccombe Dickson Leighton on 2022-10-20

View Document

09/12/229 December 2022 Director's details changed for Mr Colin David Leighton on 2022-10-20

View Document

09/12/229 December 2022 Director's details changed for Mr Colin David Leighton on 2022-10-20

View Document

05/12/225 December 2022 Registered office address changed from Unit 3a Delta House Unit 3a Delta House DD2 1SW Dundee. Tayside DD2 1SW Scotland to Renmure House Renmure by Arbroath DD11 4RZ on 2022-12-05

View Document

04/04/224 April 2022 Change of details for Ms Janet Mccombe Dickson Leighton as a person with significant control on 2022-03-22

View Document

04/04/224 April 2022 Director's details changed for Ms Janet Mccombe Dickson Leighton on 2022-03-22

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Register(s) moved to registered inspection location Unit 3a Delta House Unit 3a Delta House DD2 1SW Dundee. Tayside DD2 1SW

View Document

25/03/2225 March 2022 Register inspection address has been changed to Unit 3a Delta House Unit 3a Delta House DD2 1SW Dundee. Tayside DD2 1SW

View Document

25/03/2125 March 2021 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