ARROWCROFT (FINLAND) LIMITED

02389066
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
08 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
10 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
20 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
19 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Sep 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Sep 2019 resolution Resolution 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 accounts Annual Accounts 9 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 17 Buy now
11 Sep 2017 officers Change of particulars for director (Stuart Neil Eppel) 2 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 May 2017 officers Termination of appointment of director (David Stuart Macdonald) 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
13 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
19 May 2016 accounts Annual Accounts 19 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 14 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 14 Buy now
21 May 2014 mortgage Registration of a charge 19 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Alan Jones) 1 Buy now
31 Jan 2014 officers Appointment of director (David Stuart Macdonald) 2 Buy now
12 Dec 2013 officers Termination of appointment of director (James Burchell) 1 Buy now
27 Sep 2013 officers Change of particulars for director (Mr James Lawrence Burchell) 2 Buy now
13 Sep 2013 accounts Annual Accounts 14 Buy now
12 Sep 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 officers Appointment of director (Mr James Lawrence Burchell) 2 Buy now
01 Oct 2012 officers Termination of appointment of director (Leonard Eppel) 1 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 accounts Annual Accounts 14 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
30 Aug 2011 address Move Registers To Sail Company 1 Buy now
22 Jun 2011 accounts Annual Accounts 15 Buy now
19 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Change of particulars for director (Mr Nicholas Paul Hai) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Leonard Cedric Eppel) 2 Buy now
02 Sep 2010 address Change Sail Address Company 1 Buy now
02 Sep 2010 officers Change of particulars for director (Alan Jones) 2 Buy now
17 Aug 2010 officers Appointment of secretary (Stuart Neil Eppel) 3 Buy now
09 Aug 2010 accounts Annual Accounts 14 Buy now
04 Aug 2010 officers Termination of appointment of secretary (Iain Campbell Horne) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (Iain Campbell Horne) 1 Buy now
03 Aug 2010 officers Change of particulars for director (Stuart Neil Eppel) 2 Buy now
17 Sep 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
17 Sep 2009 address Location of register of members 1 Buy now
25 Jul 2009 accounts Annual Accounts 14 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 2 Buy now
08 Sep 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 14 Buy now
27 Jun 2008 mortgage Declaration that part of the property/undertaking: released/ceased /whole /charge no 48 2 Buy now
27 Jun 2008 mortgage Declaration that part of the property/undertaking: released/ceased /whole /charge no 43 2 Buy now
27 Jun 2008 mortgage Declaration that part of the property/undertaking: released/ceased /whole /charge no 42 2 Buy now
27 Jun 2008 mortgage Declaration that part of the property/undertaking: released/ceased /whole /charge no 40 2 Buy now
30 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 42 2 Buy now
30 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 40 2 Buy now
30 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 43 2 Buy now
30 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 48 2 Buy now
17 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 54 4 Buy now
17 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 55 4 Buy now
11 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 53 4 Buy now
14 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Sep 2007 annual-return Return made up to 16/08/07; full list of members 3 Buy now
31 Jul 2007 accounts Annual Accounts 14 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
07 Sep 2006 annual-return Return made up to 16/08/06; full list of members 3 Buy now
10 Aug 2006 accounts Annual Accounts 16 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
16 Nov 2005 officers New secretary appointed 2 Buy now
16 Nov 2005 officers Secretary resigned 1 Buy now
10 Oct 2005 accounts Annual Accounts 16 Buy now
16 Sep 2005 annual-return Return made up to 16/08/05; full list of members 3 Buy now
24 Jun 2005 mortgage Particulars of mortgage/charge 5 Buy now
19 May 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 May 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now