ARBS2U LTD
Status | DISSOLVED |
Company No. | 07792541 |
Category | Private Limited Company |
Incorporated | 30 Sep 2011 |
Age | 12 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 5 days |
SUMMARY
ARBS2U LTD is an dissolved private limited company with number 07792541. It was incorporated 12 years, 8 months, 1 day ago, on 30 September 2011 and it was dissolved 4 years, 6 months, 5 days ago, on 26 November 2019. The company address is 66 Greenlands Road, Redcar, TS10 2DH, Cleveland, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
New address: 66 Greenlands Road Redcar Cleveland TS10 2DH
Change date: 2019-10-15
Old address: C/O Swift Formations Ltd Suite 206 B1 Business Centre Davyfield Road Blackburn BB1 2QY
Documents
Dissolution application strike off company
Date: 30 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Francis Godfrey Smith
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Terri Gail Smith
Change date: 2017-06-19
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Francis Godfrey Smith
Change date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: C/O Care of B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY England
Change date: 2011-09-30
Documents
Some Companies
32 SHIEL GARDENS,CRAMLINGTON,NE23 8HJ
Number: | 11185474 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 BROWNSWELL RD,LONDON,N2 8LA
Number: | 11349454 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARAGON HOUSE UNIVERSITY WAY,CRANFIELD,MK43 0EQ
Number: | 05084073 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUNAN MARINE MANAGEMENT LIMITED
1 RUTLAND COURT,EDINBURGH,EH3 8EY
Number: | SC489411 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMAN VIEW COTTAGE,CAPHEATON,NE19 2BS
Number: | 11916869 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL
Number: | 11065786 |
Status: | ACTIVE |
Category: | Private Limited Company |