ARPHILO LTD
Status | DISSOLVED |
Company No. | 10633712 |
Category | Private Limited Company |
Incorporated | 22 Feb 2017 |
Age | 7 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 11 days |
SUMMARY
ARPHILO LTD is an dissolved private limited company with number 10633712. It was incorporated 7 years, 3 months, 14 days ago, on 22 February 2017 and it was dissolved 4 years, 4 months, 11 days ago, on 28 January 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: Ground Floor Office 108 Fore Street Hertford SG14 1AB United Kingdom
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Change date: 2019-04-18
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-07
New address: Ground Floor Office 108 Fore Street Hertford SG14 1AB
Old address: Suite 2.4 24 Silver Street Bury BL9 0DH
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 19 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
New address: Suite 2.4 24 Silver Street Bury BL9 0DH
Change date: 2018-06-06
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
Documents
Termination director company
Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 22 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-22
Psc name: Henry Lagarde
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Lagarde
Change date: 2017-02-22
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Change date: 2017-08-29
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Change date: 2017-08-29
New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-22
Officer name: Mr Henry Lagarde
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Oakley
Termination date: 2017-07-18
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Laura Oakley
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Old address: 19 Hartlebury Road Oldbury B69 1EG United Kingdom
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10701951 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROYAL STANDARD BALLANTINE STREET,LONDON,SW18 1AL
Number: | 11866261 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5UU
Number: | 10871810 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,IRVINE,KA12 8PN
Number: | SC576287 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PARK PLACE,LEEDS,LS1 2RY
Number: | 11774748 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRADY DRIVE,BROMLEY,BR1 2FE
Number: | 09853034 |
Status: | ACTIVE |
Category: | Private Limited Company |