ARENDALE LIMITED

03782042
POLLEN HOUSE 10-12 CORK STREET LONDON W1X 1PD

Documents

Documents
Date Category Description Pages
19 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Sep 2012 accounts Annual Accounts 7 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 9 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 9 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Change of particulars for corporate secretary (Compendium Secretaries Limited) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Sandra Maria Manning) 2 Buy now
05 Aug 2009 accounts Annual Accounts 4 Buy now
18 Jun 2009 annual-return Return made up to 03/06/09; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 4 Buy now
05 Jun 2008 annual-return Return made up to 03/06/08; full list of members 3 Buy now
06 Dec 2007 accounts Annual Accounts 4 Buy now
18 Jul 2007 annual-return Return made up to 03/06/07; full list of members 6 Buy now
04 Nov 2006 accounts Annual Accounts 4 Buy now
12 Jul 2006 annual-return Return made up to 03/06/06; full list of members 6 Buy now
10 Oct 2005 accounts Annual Accounts 5 Buy now
21 Jul 2005 annual-return Return made up to 03/06/05; full list of members 2 Buy now
01 Jun 2004 annual-return Return made up to 03/06/04; full list of members 5 Buy now
12 Mar 2004 accounts Annual Accounts 6 Buy now
23 Feb 2004 officers Director resigned 1 Buy now
23 Feb 2004 officers Secretary resigned 1 Buy now
19 Feb 2004 officers New secretary appointed 1 Buy now
29 Oct 2003 accounts Annual Accounts 16 Buy now
16 Jun 2003 annual-return Return made up to 03/06/03; full list of members 5 Buy now
17 Oct 2002 accounts Annual Accounts 11 Buy now
18 Jun 2002 annual-return Return made up to 03/06/02; full list of members 5 Buy now
04 Dec 2001 accounts Annual Accounts 9 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: c/o spiro tett & co grove house 25 upper mulgrave road sutton surrey SM2 7AY 1 Buy now
12 Jul 2001 annual-return Return made up to 03/06/01; change of members 5 Buy now
04 May 2001 capital Ad 24/04/01--------- £ si 998@1=998 £ ic 2/1000 4 Buy now
04 May 2001 accounts Amended Accounts 4 Buy now
27 Sep 2000 accounts Annual Accounts 1 Buy now
27 Sep 2000 resolution Resolution 1 Buy now
28 Jul 2000 officers New director appointed 2 Buy now
28 Jul 2000 officers Director resigned 1 Buy now
16 Jun 2000 annual-return Return made up to 03/06/00; full list of members 6 Buy now
04 Nov 1999 officers New secretary appointed 2 Buy now
25 Oct 1999 accounts Accounting reference date shortened from 30/06/00 to 31/12/99 1 Buy now
20 Oct 1999 officers Secretary resigned 1 Buy now
23 Sep 1999 incorporation Memorandum Articles 15 Buy now
21 Sep 1999 resolution Resolution 9 Buy now
21 Sep 1999 resolution Resolution 2 Buy now
21 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 1999 officers New director appointed 2 Buy now
21 Sep 1999 officers Director resigned 1 Buy now
21 Sep 1999 officers Secretary resigned 1 Buy now
19 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 1999 address Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
03 Jun 1999 incorporation Incorporation Company 19 Buy now