ARROSAS LIMITED
Status | DISSOLVED |
Company No. | 08145759 |
Category | Private Limited Company |
Incorporated | 17 Jul 2012 |
Age | 11 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 12 days |
SUMMARY
ARROSAS LIMITED is an dissolved private limited company with number 08145759. It was incorporated 11 years, 10 months, 17 days ago, on 17 July 2012 and it was dissolved 2 years, 8 months, 12 days ago, on 21 September 2021. The company address is 53 Fullerton Place Portswood Road, Southampton, SO17 2AS, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company current shortened
Date: 24 Jan 2021
Action Date: 01 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
Old address: 83 Ducie Street Manchester M1 2JQ England
Change date: 2019-02-13
New address: 53 Fullerton Place Portswood Road Southampton SO17 2AS
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2017
Action Date: 23 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-23
Old address: Flat 53 81 Portswood Road Southampton Hampshire SO17 2AS
New address: 83 Ducie Street Manchester M1 2JQ
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type dormant
Date: 18 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: 27 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type dormant
Date: 18 Apr 2015
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: 25 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Change person director company with change date
Date: 25 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Socrates Olympio
Change date: 2014-06-01
Documents
Change person secretary company with change date
Date: 25 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-01
Officer name: Mr Socrates Olympio
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Old address: 2 Newlands Avenue Southampton SO15 5ER England
Change date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 12 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Incorporation company
Date: 17 Jul 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AG DESIGN ARCHITECTURAL SERVICES LIMITED
GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 09519548 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA ELECTRICAL WHOLESALERS LIMITED
25 MOLESEY ROAD,WEST MOLESEY,KT8 2HF
Number: | 11251563 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ASPEN CLOSE,STAINES-UPON-THAMES,TW18 4SW
Number: | 10130566 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED
VELOCITY 1 BROOKLANDS DRIVE,WEYBRIDGE,KT13 0SL
Number: | 03747087 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 HAWKER,LONDON,NW9 5QJ
Number: | 11433469 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11869955 |
Status: | ACTIVE |
Category: | Private Limited Company |