ARTHINGTON SPIRITS LIMITED

Woodbine Villa Woodbine Villa Woodbine Villa Woodbine Villa, Harrogate, HG3 4ED, United Kingdom
StatusACTIVE
Company No.11187202
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARTHINGTON SPIRITS LIMITED is an active private limited company with number 11187202. It was incorporated 6 years, 3 months, 24 days ago, on 05 February 2018. The company address is Woodbine Villa Woodbine Villa Woodbine Villa Woodbine Villa, Harrogate, HG3 4ED, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 04 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: 43 Park Place Leeds LS1 2RY England

New address: Woodbine Villa Woodbine Villa Dacre Banks Harrogate HG3 4ED

Change date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Ms Harriet Lucy Hughes-Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-02

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111872020001

Charge creation date: 2019-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mr Dayle Ivan Roane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: Saddlers Yard 49 Reffield Close Towcester NN12 6DZ United Kingdom

New address: 43 Park Place Leeds LS1 2RY

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mrs Vanessa Heidi Javed

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2018

Action Date: 02 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-19

Officer name: Andrea Natiello

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HMB PRO-SERVICES LTD

131 HAMPTON ROAD,ILFORD,IG1 1PR

Number:08923214
Status:ACTIVE
Category:Private Limited Company

R JOYCE LTD

2 TOWER HOUSE ASKHAM FIELDS LANE,YORK,YO23 3NU

Number:11530855
Status:ACTIVE
Category:Private Limited Company

S07 ASSET HOLDINGS LIMITED

DEVONSHIRE HOUSE,LONDON,W1J 8AJ

Number:10767912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAVE CONVENIENCE STORE LTD

58 ECKFORD STREET,GLASGOW,G32 7AJ

Number:SC624017
Status:ACTIVE
Category:Private Limited Company

SSHR LTD

9 VALLEY GARDENS,BURNLEY,BB11 5QE

Number:07128093
Status:ACTIVE
Category:Private Limited Company

THE SAVILLE ROAD MANAGEMENT COMPANY (BLABY) LIMITED

ARTEMIS HOUSE,MILTON KEYNES,MK1 1PT

Number:11758982
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