Advanced company searchLink opens in new window

ARM SAIL LTD

Company number 02406841

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-30
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
  • GBP 60,000
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
  • GBP 10,000
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 November 2014
  • GBP 40,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
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