- Company Overview for ARM SAIL LTD (02406841)
- Filing history for ARM SAIL LTD (02406841)
- People for ARM SAIL LTD (02406841)
- More for ARM SAIL LTD (02406841)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | PSC01 | Notification of David Edwards as a person with significant control on 3 November 2016 | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | AD01 | Registered office address changed from Unit 1 Weevil Lane North Meadow, Royal Clarence Yard Gosport Hampshire PO12 1BP England to The Sail Loft 618 Pilgrims Way Pilgrims Way Wouldham Rochester Kent ME1 3RB on 13 October 2017 | |
28 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
03 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
18 Dec 2015 | TM01 | Termination of appointment of David Henry John Edwards as a director on 1 December 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Unit 6 Southfields Industrial Estate, Delling Lane Bosham Chichester West Sussex PO18 8NW to Unit 1 Weevil Lane North Meadow, Royal Clarence Yard Gosport Hampshire PO12 1BP on 3 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD01 | Registered office address changed from Unit 5 Southfields Industrial Estate, Delling Lane Bosham Chichester West Sussex PO18 8NW England to Unit 6 Southfields Industrial Estate, Delling Lane Bosham Chichester West Sussex PO18 8NW on 11 August 2015 | |
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 8 November 2014
|
|
09 Nov 2014 | AP01 | Appointment of Mr David Henry John Edwards as a director on 9 November 2014 | |
09 Nov 2014 | AD01 | Registered office address changed from Unit 20 Cooperage Green, Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1AX England to Unit 5 Southfields Industrial Estate, Delling Lane Bosham Chichester West Sussex PO18 8NW on 9 November 2014 | |
28 Sep 2014 | AD01 | Registered office address changed from C/O Arun Sails Ltd the Sail Centre Southfield Ind Park Delling Lane Bosham West Sussex PO18 8NW to Unit 20 Cooperage Green, Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1AX on 28 September 2014 | |
26 Sep 2014 | CERTNM |
Company name changed coastal covers LIMITED\certificate issued on 26/09/14
|
|
28 Aug 2014 | TM01 | Termination of appointment of Ivan Victor Bole as a director on 1 June 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Anne Margaret Bole as a secretary on 1 June 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Kenneth Macdonald Kirk as a director on 1 June 2014 |