Advanced company searchLink opens in new window

ARCOMET SALES LIMITED

Company number 05928445

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
28 Apr 2017 AD02 Register inspection address has been changed to 89 King Street Maidstone Kent ME14 1BG
28 Apr 2017 AD01 Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017
12 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 MR04 Satisfaction of charge 1 in full
27 Jan 2016 AA Full accounts made up to 31 December 2014
14 Oct 2015 AR01 Annual return made up to 7 September 2015
Statement of capital on 2015-10-14
  • GBP 100
23 Mar 2015 AA Full accounts made up to 31 December 2013
05 Nov 2014 AR01 Annual return made up to 7 September 2014
Statement of capital on 2014-11-05
  • GBP 100
02 Sep 2014 TM01 Termination of appointment of Dirk Celine Jules Theyskens as a director on 21 August 2014
02 Sep 2014 AP01 Appointment of Mr Philippe Andre Marie Cohet as a director on 21 August 2014
14 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 TM01 Termination of appointment of Anthony Reeves as a director
13 May 2013 TM02 Termination of appointment of Anthony Reeves as a secretary
05 Dec 2012 AD01 Registered office address changed from Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD on 5 December 2012
12 Nov 2012 AA Full accounts made up to 31 December 2011
09 Oct 2012 TM01 Termination of appointment of Charles Evans as a director