ARROW INTERIORS LIMITED

Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England
StatusDISSOLVED
Company No.09450312
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 7 days

SUMMARY

ARROW INTERIORS LIMITED is an dissolved private limited company with number 09450312. It was incorporated 9 years, 3 months, 16 days ago, on 20 February 2015 and it was dissolved 1 year, 7 months, 7 days ago, on 01 November 2022. The company address is Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH

Change date: 2020-12-16

Old address: Suite K, Kbf House 55 Victoria Road Burgess Hill West Sussex RH15 9LH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: Suite K, Kbf House 55 Victoria Road Burgess Hill West Sussex RH15 9LH

Change date: 2020-01-23

Old address: C/O Robert Selley, Suite 3, Citibase 277 London Road Burgess Hill RH15 9QU England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: C/O Robert Selley, Suite 3, Citibase 277 London Road Burgess Hill RH15 9QU

Old address: C/O Robert Selley, Suite3, Citibase 277 London Road Burgess Hill RH15 9QU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: The Coach House, Otehall Farm Janes Lane Burgess Hill RH15 0SR England

New address: C/O Robert Selley, Suite3, Citibase 277 London Road Burgess Hill RH15 9QU

Change date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom

New address: The Coach House, Otehall Farm Janes Lane Burgess Hill RH15 0SR

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NI654860
Status:ACTIVE
Category:Private Limited Company

DELI U HANKI LTD

FLAT40 MYRDALE LODGE,LONDON,NW2 6FA

Number:11158251
Status:ACTIVE
Category:Private Limited Company

FOURO TRADING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11453494
Status:ACTIVE
Category:Private Limited Company

R & C (UK) LIMITED

1 THE GREEN,RICHMOND,TW9 1PL

Number:08480126
Status:ACTIVE
Category:Private Limited Company

RED POST HOLDINGS LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC530840
Status:ACTIVE
Category:Private Limited Company

SRM HYGIENE & CATERING EQUIPMENT SUPPLIES LTD

UNIT 10E MILL PARK INDUSTRIAL,WOODBURY SALTERTON EXETER,EX5 1EL

Number:04181511
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