Advanced company searchLink opens in new window

THE SHAFTESBURY HOMES AND ARETHUSA TRADING COMPANY LIMITED

Company number 02774533

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
01 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
23 Sep 2019 TM01 Termination of appointment of Philip Matthew Williams as a director on 17 May 2019
23 Sep 2019 PSC05 Change of details for Shaftesbury Homes and Arethusa as a person with significant control on 23 September 2019
18 Sep 2019 AD01 Registered office address changed from New Bridge Street House Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ England to 10 Orange Street Haymarket London WC2H 7DQ on 18 September 2019
16 Aug 2019 AA Accounts for a small company made up to 31 March 2019
20 May 2019 AD01 Registered office address changed from Arethusa Venture Centre Lower Upnor Upnor Rochester ME2 4XB England to New Bridge Street House Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ on 20 May 2019
17 May 2019 TM02 Termination of appointment of Philip Williams as a secretary on 17 May 2019
03 Oct 2018 AA Accounts for a small company made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 Jul 2018 TM01 Termination of appointment of Jennifer Margaret Thewlis as a director on 26 June 2018
03 Jul 2018 TM01 Termination of appointment of Zoe Brown as a director on 3 July 2018
06 Apr 2018 CH03 Secretary's details changed for Mr Phillip Williams on 22 March 2018
04 Apr 2018 AD01 Registered office address changed from Shaftesbury Young People 34 High Street Bromley Kent BR1 1EA England to Arethusa Venture Centre Lower Upnor Upnor Rochester ME2 4XB on 4 April 2018
04 Apr 2018 AP03 Appointment of Mr Phillip Williams as a secretary on 22 March 2018
04 Apr 2018 TM01 Termination of appointment of Tom Jude Moore as a director on 22 March 2018
04 Apr 2018 TM01 Termination of appointment of Ottoline Scriven as a director on 22 March 2018
19 Mar 2018 AP01 Appointment of Ms Zoe Brown as a director on 25 January 2018
13 Mar 2018 TM01 Termination of appointment of Anna Carlile as a director on 19 February 2018
18 Jan 2018 AP01 Appointment of Mr Brian Scott as a director on 14 December 2017
18 Jan 2018 TM01 Termination of appointment of Michael Peter John Wilkins as a director on 2 November 2017
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates