ARLINGTON COMPUTER PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLINGTON GUENTHER |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN GUENTHER |
21/03/1821 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY MARK BUCHEK |
14/12/1714 December 2017 | DIRECTOR APPOINTED MIKE ZAFIROVSKI |
14/12/1714 December 2017 | DIRECTOR APPOINTED DAN BRAGA |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR KAREN GUENTHER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/10/1529 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ARLINGTON GUENTHER / 02/01/2014 |
14/11/1414 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GUENTHER / 02/01/2014 |
08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/146 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
07/10/147 October 2014 | FIRST GAZETTE |
18/11/1318 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND |
11/10/1211 October 2012 | 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