- Company Overview for ARC DEVICES (NI) LIMITED (NI617777)
- Filing history for ARC DEVICES (NI) LIMITED (NI617777)
- People for ARC DEVICES (NI) LIMITED (NI617777)
- More for ARC DEVICES (NI) LIMITED (NI617777)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
18 Jun 2019 | TM01 | Termination of appointment of Irwin Lee Gross as a director on 15 October 2018 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2019 | AA | Full accounts made up to 30 June 2018 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | AA | Full accounts made up to 30 June 2017 | |
14 Nov 2018 | PSC01 | Notification of Amos Alter as a person with significant control on 7 April 2016 | |
05 Jun 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
05 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | CS01 | Confirmation statement made on 9 April 2017 with no updates | |
10 Oct 2017 | AA | Full accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
23 Jun 2016 | AD01 | Registered office address changed from Cathedral House 23-31 Waring Street Belfast BT1 2DX to C/O Millar Mccall Wylie Imperial House Donegall Square East Belfast BT1 5HD on 23 June 2016 | |
04 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
12 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
06 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
03 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 21-23 Shore Road Holywood BT18 9HY to Cathedral House 23-31 Waring Street Belfast BT1 2DX on 3 September 2014 | |
06 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|