ARTHINGTON SPIRITS LIMITED
Status | ACTIVE |
Company No. | 11187202 |
Category | Private Limited Company |
Incorporated | 05 Feb 2018 |
Age | 6 years, 3 months, 24 days |
Jurisdiction | England 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
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
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
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
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Resolution
Date: 25 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
131 HAMPTON ROAD,ILFORD,IG1 1PR
Number: | 08923214 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE ASKHAM FIELDS LANE,YORK,YO23 3NU
Number: | 11530855 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1J 8AJ
Number: | 10767912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
58 ECKFORD STREET,GLASGOW,G32 7AJ
Number: | SC624017 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |