ARH COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 09110894 |
Category | Private Limited Company |
Incorporated | 01 Jul 2014 |
Age | 9 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 9 months, 15 days |
SUMMARY
ARH COMPUTING LIMITED is an dissolved private limited company with number 09110894. It was incorporated 9 years, 10 months, 3 days ago, on 01 July 2014 and it was dissolved 2 years, 9 months, 15 days ago, on 20 July 2021. The company address is 165 Higher Road 165 Higher Road, Manchester, M41 9BD, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 27 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-27
Officer name: Mr Paul Ingham
Documents
Change to a person with significant control
Date: 02 Jul 2020
Action Date: 27 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Ingham
Change date: 2020-06-27
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
Old address: The Hayloft, Bank Hall Barn Bretherton Leyland PR26 9AT England
New address: 165 Higher Road Urmston Manchester M41 9BD
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 31 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
New address: The Hayloft, Bank Hall Barn Bretherton Leyland PR26 9AT
Change date: 2015-12-04
Old address: 30 Nightingale Way Chorley Lancashire PR7 2RS England
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: 30 Nightingale Way Chorley Lancashire PR7 2RS England
New address: 30 Nightingale Way Chorley Lancashire PR7 2RS
Change date: 2015-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: 30 Nightingale Way Chorley Lancashire PR7 2RS
Change date: 2015-07-16
New address: 30 Nightingale Way Chorley Lancashire PR7 2RS
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-16
New address: 30 Nightingale Way Chorley Lancashire PR7 2RS
Old address: 78 Parr Lane Eccleston PR7 5SL United Kingdom
Documents
Some Companies
REGUS FORT DUNLOP,BIRMINGHAM,B24 9FE
Number: | 10873507 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KENLEY,PURLEY,CR8 2HN
Number: | 06256540 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBBONS MANNINGTON & PHIPPS LLP
20 EVERSLEY ROAD,BEXHILL ON SEA,TN40 1HE
Number: | OC396737 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ
Number: | 03311688 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 EUCLID AVENUE,HARROGATE,HG1 2BD
Number: | 11103482 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 NETHERSHIRE LANE,SHEFFIELD,S5 0DE
Number: | 11501782 |
Status: | ACTIVE |
Category: | Private Limited Company |