- Company Overview for ARROWHEAD ASSOCIATES LIMITED (07344511)
- Filing history for ARROWHEAD ASSOCIATES LIMITED (07344511)
- People for ARROWHEAD ASSOCIATES LIMITED (07344511)
- More for ARROWHEAD ASSOCIATES LIMITED (07344511)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2020 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
22 Aug 2019 | PSC04 | Change of details for Mrs Clare Louise Farley as a person with significant control on 12 August 2019 | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Clare Louise Farley on 24 October 2018 | |
25 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
21 Oct 2018 | AD01 | Registered office address changed from 33 Swallowtail Grove Frimley Camberley GU16 9AE England to Apt 24740 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 21 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
17 Aug 2018 | AD01 | Registered office address changed from Rockwood House Pondtail Copse Horsham West Sussex RH12 5QA to 33 Swallowtail Grove Frimley Camberley GU16 9AE on 17 August 2018 | |
17 Aug 2018 | PSC01 | Notification of Clare Louise Farley as a person with significant control on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Nancie May Norriss as a director on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of David Kenworthy Norriss as a director on 8 May 2018 | |
08 May 2018 | TM02 | Termination of appointment of David Kenworthy Norriss as a secretary on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Mrs Clare Louise Farley as a director on 8 May 2018 | |
14 Jan 2018 | PSC07 | Cessation of Nancie May Norriss as a person with significant control on 31 December 2017 | |
11 Jan 2018 | PSC07 | Cessation of Nancie May Norriss as a person with significant control on 31 December 2017 | |
11 Jan 2018 | AP01 | Appointment of Mr David Kenworthy Norriss as a director on 1 January 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 |