- Company Overview for ARBOR DESIGN LIMITED (07619875)
- Filing history for ARBOR DESIGN LIMITED (07619875)
- People for ARBOR DESIGN LIMITED (07619875)
- More for ARBOR DESIGN LIMITED (07619875)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2014 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom on 17 January 2014 | |
05 Jun 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|
|
20 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
20 May 2011 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 20 May 2011 | |
17 May 2011 | AP01 | Appointment of Anthony Jason Barker as a director | |
05 May 2011 | TM01 | Termination of appointment of Roy Sheraton as a director | |
05 May 2011 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director | |
03 May 2011 | NEWINC | Incorporation |