ARBS2U LTD

66 Greenlands Road, Redcar, TS10 2DH, Cleveland, United Kingdom
StatusDISSOLVED
Company No.07792541
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APM CLOUD TECH LIMITED

32 SHIEL GARDENS,CRAMLINGTON,NE23 8HJ

Number:11185474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRYPHON BOATS LTD

39 BROWNSWELL RD,LONDON,N2 8LA

Number:11349454
Status:ACTIVE
Category:Private Limited Company

INVAR SYSTEMS LIMITED

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

SOTOKARE COMPANY LTD

ROMAN VIEW COTTAGE,CAPHEATON,NE19 2BS

Number:11916869
Status:ACTIVE
Category:Private Limited Company

SVRI UK LIMITED

ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL

Number:11065786
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