ARBER ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 06306439 |
Category | Private Limited Company |
Incorporated | 09 Jul 2007 |
Age | 16 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 6 days |
SUMMARY
ARBER ENTERPRISES LIMITED is an dissolved private limited company with number 06306439. It was incorporated 16 years, 10 months, 26 days ago, on 09 July 2007 and it was dissolved 2 years, 8 months, 6 days ago, on 28 September 2021. The company address is Suite 126 Higham Hill Jsc Suite 126 Higham Hill Jsc, London, E17 5PX.
Company Fillings
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change person director company with change date
Date: 13 Sep 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaroslav Novotny
Change date: 2013-06-30
Documents
Change person secretary company with change date
Date: 13 Sep 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-30
Officer name: Ms Gabriela Novotna
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type dormant
Date: 25 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jaroslav Novotny
Documents
Change person secretary company with change date
Date: 07 Nov 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gabriela Novotna
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-20
Old address: 145-157 St John Street London EC1V 4PY
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Accounts with accounts type total exemption full
Date: 06 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars gabriela novotna logged form
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars jaroslav novotny logged form
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jaroslav novotny / 17/02/2008
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gabriela novotna / 17/02/2008
Documents
Restoration order of court
Date: 29 Sep 2009
Category: Restoration
Type: AC92
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from mayfair house, 14-18 heddon street, mayfair london W1B 4DA
Documents
Some Companies
PASSER CHEVERN & CO,5 SPRING VILLA ROAD EDGWARE,HA8 7EB
Number: | 03143191 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WEST BOROUGH,WIMBORNE,BH21 1LT
Number: | 03743383 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DRAKELEY CLOSE,COVENTRY,CV6 7NP
Number: | 08210036 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE FARM CROFT MARSH LANE,SKEGNESS,PE24 4AR
Number: | 10482812 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIO'S PIRI PIRI FRANCHISING LIMITED
183-189 THE VALE,LONDON,W3 7RW
Number: | 08762458 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.GREEN & SONS (INVESTMENTS) LIMITED
20 COMMERCIAL ROAD,LONDON,N18 1TP
Number: | 00760506 |
Status: | ACTIVE |
Category: | Private Limited Company |