ARROW INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 09450312 |
Category | Private Limited Company |
Incorporated | 20 Feb 2015 |
Age | 9 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 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
Dissolution application strike off company
Date: 04 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
24-40 UPPER NEWTOWNARDS ROAD MANAGEMENT LIMITED
FLOOR 3,BELFAST,BT1 1FH
Number: | NI654860 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT40 MYRDALE LODGE,LONDON,NW2 6FA
Number: | 11158251 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11453494 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GREEN,RICHMOND,TW9 1PL
Number: | 08480126 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |