Advanced company searchLink opens in new window

ARCADIA GROUP DESIGN AND DEVELOPMENT LIMITED

Company number 01152989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
14 Jul 2021 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on 14 July 2021
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
13 Jul 2021 LIQ02 Statement of affairs
23 Apr 2021 TM02 Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 Sep 2019 AA Accounts for a small company made up to 1 September 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
02 Apr 2019 TM01 Termination of appointment of Richard Dedombal as a director on 13 March 2019
17 Jan 2019 CH01 Director's details changed for Mrs Gillian Anne Hague on 16 January 2019
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
22 May 2018 AA Full accounts made up to 26 August 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Jun 2017 AA Full accounts made up to 27 August 2016
19 Aug 2016 CH01 Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000,100
08 Jun 2016 AA Full accounts made up to 29 August 2015
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,000,100
05 Jun 2015 AA Full accounts made up to 30 August 2014
17 Dec 2014 AP03 Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014
17 Dec 2014 TM02 Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014