Advanced company searchLink opens in new window

ARROW MARKETING LIMITED

Company number 02681655

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
08 Feb 2017 AD01 Registered office address changed from 79 Weston Street London SE1 3RS to Crypt Farm Crypt Lane Cocking Midhurst GU29 0HP on 8 February 2017
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
24 Jun 2016 TM02 Termination of appointment of Paul Alexander Affleck as a secretary on 31 May 2016
14 Jun 2016 TM01 Termination of appointment of Paul Alexander Affleck as a director on 31 May 2016
13 May 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
03 Jun 2015 AA Full accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
19 Jun 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
11 Jun 2013 AA Full accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
29 Jun 2011 AA Accounts for a small company made up to 31 December 2010
16 Jun 2011 AP01 Appointment of Mr William Eric Ward as a director
04 Mar 2011 CERTNM Company name changed marten gibbon group LIMITED\certificate issued on 04/03/11
  • CONNOT ‐
01 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
31 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
19 Aug 2010 AA Accounts for a small company made up to 31 December 2009
03 Aug 2010 AD01 Registered office address changed from 29 Tufton Street London SW1P 3QL United Kingdom on 3 August 2010
08 Jul 2010 CH01 Director's details changed for Mr Paul Anthony Frendo on 26 April 2010