Advanced company searchLink opens in new window

ARNER M&A LTD

Company number 07659713

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
18 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
17 Jun 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 17 June 2013
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
12 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Sep 2011 AP02 Appointment of Kappa Directors Limited as a director on 2 September 2011
15 Sep 2011 AP04 Appointment of Wigmore Secretaries Limited as a secretary on 2 September 2011
15 Sep 2011 TM02 Termination of appointment of Wixy Secretaries Limited as a secretary on 2 September 2011
15 Sep 2011 TM01 Termination of appointment of Wixy Directors Limited as a director on 2 September 2011
15 Sep 2011 AD01 Registered office address changed from 3rd Floor 66-70 Baker Street. London W1U 7DJ United Kingdom on 15 September 2011
15 Jun 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
07 Jun 2011 NEWINC Incorporation