ARLINGTON STADIUM LIMITED

1-2 Harbour House Harbour Way, Shoreham By Sea, BN43 5HZ, West Sussex
StatusDISSOLVED
Company No.11770191
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 18 days

SUMMARY

ARLINGTON STADIUM LIMITED is an dissolved private limited company with number 11770191. It was incorporated 5 years, 5 months, 2 days ago, on 16 January 2019 and it was dissolved 2 years, 18 days ago, on 31 May 2022. The company address is 1-2 Harbour House Harbour Way, Shoreham By Sea, BN43 5HZ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Frank Cook

Termination date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Jonathon Frank Cook

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Frank Cook

Change date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Frank Cook

Change date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jonathon Frank Cook

Change date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: Arlington Stadium Arlington Road West Hailsham BN27 3RE United Kingdom

New address: 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-29

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-28

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-28

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Martin Robert Dugard

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Frank Cook

Change date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-23

Officer name: Jonathon Frank Cook

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-23

Psc name: Jonathon Frank Cook

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2019-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Arlington Stadium Arlington Road West Hailsham BN27 3RE

Change date: 2019-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2019-01-23

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTS & CRAFTS BEDROOMS LIMITED

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:10841731
Status:ACTIVE
Category:Private Limited Company

CRAFTING4GOOD CIC

9 GEORGE STREET,NORMANTON,WF6 2LT

Number:10690435
Status:ACTIVE
Category:Community Interest Company

HULL SPECSAVERS HEARCARE LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05919297
Status:ACTIVE
Category:Private Limited Company

LEADING EDGE DEVELOPMENTS LIMITED

BANK HOUSE, MARKET SQUARE,CHESHIRE,CW12 1ET

Number:04682116
Status:ACTIVE
Category:Private Limited Company

RENEW ARCHITECTURE AND DESIGN LTD

83 HIGH STREET,WEST WICKHAM,BR4 0LS

Number:11200097
Status:ACTIVE
Category:Private Limited Company

TENDERFOOT INVESTMENTS LIMITED

PO BOX 336,ST MARTIN,GY1 3UG

Number:FC028130
Status:ACTIVE
Category:Other company type

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