Advanced company searchLink opens in new window

ARM SOVEREIGN ASSET RECOVERY LIMITED

Company number 07117693

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
06 Dec 2019 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
19 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Aug 2014 AP03 Appointment of Mr Faisal Osman as a secretary on 15 August 2014
15 Aug 2014 TM02 Termination of appointment of Elizabeth Anne Fanning as a secretary on 15 August 2014
15 Aug 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
17 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 200
16 May 2013 AP03 Appointment of Ms Elizabeth Anne Fanning as a secretary
27 Mar 2013 AP01 Appointment of Mr Faisal Osman as a director
05 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
18 Jan 2013 CERTNM Company name changed bravetime LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
18 Jan 2013 CONNOT Change of name notice