ARROW LOGISTIC & TRANSPORT LIMITED

22 Cheriton Gardens, Folkestone, CT20 2AS
StatusDISSOLVED
Company No.09534109
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 26 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 3 months, 17 days

SUMMARY

ARROW LOGISTIC & TRANSPORT LIMITED is an dissolved private limited company with number 09534109. It was incorporated 9 years, 26 days ago, on 09 April 2015 and it was dissolved 3 years, 3 months, 17 days ago, on 19 January 2021. The company address is 22 Cheriton Gardens, Folkestone, CT20 2AS.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edmund Herbert Mommertz

Termination date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Channel Company Consulting Ltd.

Change date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edmund Herbert Mommertz

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Herbert Mommertz

Termination date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stefan Toewe

Change date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stefan Toewe

Appointment date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Rolf Michael Kleine

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-28

Officer name: Stefan Kleine

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Edmund Herbert Mommertz

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATEGORICAL ADVISORS LIMITED

28 RICHMOND PARK ROAD,LONDON,SW14 8JT

Number:11068857
Status:ACTIVE
Category:Private Limited Company

FILM FABRIC LIMITED

UNIT E, 2 LESWIN PLACE,LONDON,N16 7NJ

Number:09224953
Status:ACTIVE
Category:Private Limited Company

G N HEATING AND PLUMBING LIMITED

2 CONISTON ROAD,MANCHESTER,M41 6PS

Number:10866716
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL LEGAL ASSISTANCE LP

OFFICE 8,EDINBURGH,EH10 4BF

Number:SL015250
Status:ACTIVE
Category:Limited Partnership

MANTIS ENTERTAINMENT LIMITED

GRIFFIN HOUSE,CRAWLEY,RH10 1DQ

Number:02957891
Status:ACTIVE
Category:Private Limited Company

SKU GLIDE LIMITED

22 BERBERIS COURT,ILFORD,IG1 2FT

Number:07316588
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