Advanced company searchLink opens in new window

ARC ASSETS LTD

Company number 11084915

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)
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2024 PSC04 Change of details for Mr Robin Cliff Dunn as a person with significant control on 12 January 2023
25 Feb 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
25 Feb 2024 CH01 Director's details changed for Mr Robin Cliff Dunn on 12 January 2023
31 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
06 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Unaudited abridged accounts made up to 30 November 2019
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
30 Nov 2020 AP02 Appointment of Ark Group Holding Ltd as a director on 20 November 2020
30 Nov 2020 TM01 Termination of appointment of Chanel Marie Kelly Josephine Reid as a director on 30 November 2020
30 Nov 2020 PSC07 Cessation of Chanel Marie Kelly Josephine Reid as a person with significant control on 30 November 2020
20 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
09 Dec 2019 MR01 Registration of charge 110849150001, created on 5 December 2019
28 Aug 2019 AD01 Registered office address changed from 2 Greengate Street Oldham OL4 1FN England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 28 August 2019
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Aug 2019 AD01 Registered office address changed from 40 Darby Crescent Sunbury-on-Thames TW16 5LA England to 2 Greengate Street Oldham OL4 1FN on 22 August 2019
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates