ARROWHEAD COMMERCIAL LIMITED

4th Floor 161 Marsh Wall, London, E14 9SJ, England And Wales, United Kingdom
StatusDISSOLVED
Company No.06171630
CategoryPrivate Limited Company
Incorporated20 Mar 2007
Age17 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 22 days

SUMMARY

ARROWHEAD COMMERCIAL LIMITED is an dissolved private limited company with number 06171630. It was incorporated 17 years, 1 month, 27 days ago, on 20 March 2007 and it was dissolved 4 years, 7 months, 22 days ago, on 24 September 2019. The company address is 4th Floor 161 Marsh Wall, London, E14 9SJ, England And Wales, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sean Mucryan

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ballymore Investments Ltd

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Mulryan

Change date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ballymore Investments Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Mucryan

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061716300003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061716300004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-26

Officer name: Mr John Martin Mulryan

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Nicholas Pearson

Change date: 2016-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Mr John Martin Mulryan

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Sean Mulryan

Change date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom

New address: 4th Floor 161 Marsh Wall London England and Wales E14 9SJ

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nicholas Pearson

Change date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: St John's House 5 South Parade Oxford OX2 7JL

New address: 4th Floor 161 Marsh Wall London England and Wales E14 9SQ

Change date: 2016-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Nicholas Pearson

Change date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Mr John Martin Mulryan

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Sean Mulryan

Change date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Mr David Nicholas Pearson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 26 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061716300004

Charge creation date: 2015-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mr. Sean Mulryan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Fagan

Termination date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Nicholas Pearson

Appointment date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Brian Fagan

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 061716300003

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Martin Mulryan

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr John Martin Mulryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nicholas Pearson

Change date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-19

Officer name: Mr David Nicholas Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brophy

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mulryan

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Badger

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james brennan

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed brian fagan

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary tim farrow

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond hardy

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david badger

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter bacon

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 07/11/07 from: st johns house 5 south parade oxford OX2 7JL

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 19 cavendish square london W1A 2AW

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ballymore (chelsea barracks) lim ited\certificate issued on 10/05/07

Documents

View document PDF

Incorporation company

Date: 20 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARABBAS LIMITED

1 BITTESWELL ROAD,LUTTERWORTH,LE17 4EL

Number:10417294
Status:ACTIVE
Category:Private Limited Company

GLORIOUS BIOLA LTD

229 WINDERMERE ROAD,MANCHESTER,M24 5PX

Number:11408135
Status:ACTIVE
Category:Private Limited Company

MELODY LAUREN MUSIC LIMITED

UNIT 7 FREETRADE HOUSE,STANMORE,HA7 1EP

Number:01613561
Status:ACTIVE
Category:Private Limited Company

NICHOLAS STEPHENS DEVELOPMENTS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:11424006
Status:ACTIVE
Category:Private Limited Company

R T FACT LIMITED

293 GREEN LANES,LONDON,N13 4XS

Number:06132101
Status:ACTIVE
Category:Private Limited Company

ROWSON GREEN LIMITED

81 ROWSON STREET,WIRRAL,CH45 2LU

Number:11686253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source