ARBOV LTD
Status | DISSOLVED |
Company No. | 05328874 |
Category | Private Limited Company |
Incorporated | 11 Jan 2005 |
Age | 19 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
ARBOV LTD is an dissolved private limited company with number 05328874. It was incorporated 19 years, 4 months, 21 days ago, on 11 January 2005 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is 28 Morden Road 28 Morden Road, Cambridge, CB23 3UN.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change person director company with change date
Date: 08 Feb 2015
Action Date: 08 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-08
Officer name: Anton Arbov
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Old address: 2 Scott Close Royston Hertfordshire SG8 5ST
Change date: 2014-09-10
New address: 28 Morden Road Papworth Everard Cambridge CB23 3UN
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: 54B Courtland Avenue Ilford Essex IG1 3DW
Change date: 2011-04-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fbs Accounting Ltd
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Anton Arbov
Documents
Termination director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evgeniy Arbov
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: 366A high street north london E12 6PH
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
87 ST. GEORGES SQUARE MANAGEMENT LIMITED
87 ST GEORGES SQUARE,,SW1V 3QW
Number: | 02960154 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE,CANNOCK,WS11 5SB
Number: | 11167789 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 BERRINGTON GROVE,WIGAN,WN4 9LD
Number: | 09839615 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 HAYDONS ROAD,LONDON,SW19 8JZ
Number: | 10415777 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHURCH STREET,NORFOLK,NR27 9ER
Number: | 05846890 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GROSVENOR PLACE,NORTH SHIELDS,NE29 0NH
Number: | 11590459 |
Status: | ACTIVE |
Category: | Private Limited Company |