ARROW NO 7 LIMITED

04325266
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
02 Sep 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
07 Dec 2023 address Change Sail Address Company With New Address 2 Buy now
15 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Nov 2023 resolution Resolution 1 Buy now
15 Nov 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Jan 2023 accounts Annual Accounts 2 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2022 accounts Annual Accounts 2 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 16 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2020 accounts Annual Accounts 15 Buy now
02 Jul 2020 capital Return of Allotment of shares 3 Buy now
01 Jul 2020 capital Return of Allotment of shares 3 Buy now
29 Apr 2020 officers Termination of appointment of director (Kim Innes) 1 Buy now
29 Apr 2020 officers Appointment of director (Mr Stephen Michael Charlesworth) 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 15 Buy now
30 Sep 2019 officers Change of particulars for director (Ms Kim Innes) 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 17 Buy now
20 Jul 2018 officers Termination of appointment of director (Robert Williams) 1 Buy now
13 Jul 2018 officers Appointment of director (Dean Michael Cooper) 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 accounts Annual Accounts 19 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
12 Oct 2016 officers Termination of appointment of director (Richard Gordon Daniell) 1 Buy now
12 Oct 2016 officers Appointment of director (Ms Kim Innes) 2 Buy now
17 Aug 2016 officers Appointment of director (Mr Robert Williams) 2 Buy now
17 Aug 2016 officers Appointment of director (Mr Richard Gordon Daniell) 2 Buy now
16 Aug 2016 officers Termination of appointment of director (Sara Jayne Vincent) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Nadine Jakes) 1 Buy now
04 Aug 2016 officers Termination of appointment of secretary (Tom Nelligan) 1 Buy now
09 May 2016 officers Termination of appointment of director (David Vrhovec) 2 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
25 Nov 2015 officers Termination of appointment of director (Anish Kirit Mehta) 1 Buy now
03 Nov 2015 officers Termination of appointment of director (Paul Mino Bisaro) 1 Buy now
03 Nov 2015 officers Termination of appointment of director (David Adam Buchen) 1 Buy now
09 Oct 2015 accounts Annual Accounts 20 Buy now
01 May 2015 officers Appointment of secretary (Mr Tom Nelligan) 2 Buy now
01 May 2015 officers Termination of appointment of secretary (Suzanne Elaine Smith) 1 Buy now
11 Dec 2014 annual-return Annual Return 8 Buy now
07 Oct 2014 accounts Annual Accounts 21 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2014 officers Appointment of director (Ms Nadine Jakes) 2 Buy now
12 Sep 2014 officers Appointment of director (Ms Sara Vincent) 2 Buy now
12 Sep 2014 officers Appointment of director (Mr David Vrhovec) 2 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 19 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
13 Dec 2012 officers Appointment of secretary (Mrs Suzanne Elaine Smith) 1 Buy now
13 Dec 2012 officers Termination of appointment of secretary (Johnathon Tice) 1 Buy now
13 Dec 2012 officers Termination of appointment of director (Johnathon Tice) 1 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 accounts Annual Accounts 19 Buy now
31 Oct 2012 officers Appointment of director (Mr Anish Kirit Mehta) 2 Buy now
06 Mar 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 officers Change of particulars for director (Mr David Adam Buchen) 2 Buy now
02 Nov 2011 accounts Annual Accounts 20 Buy now
07 Jan 2011 auditors Auditors Resignation Company 2 Buy now
06 Dec 2010 miscellaneous Miscellaneous 2 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
19 Nov 2010 officers Change of particulars for secretary (Mr Johnathon Adam Richard Tice) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Mr Johnathon Adam Richard Tice) 2 Buy now
15 Nov 2010 accounts Annual Accounts 21 Buy now
27 Oct 2010 officers Change of particulars for secretary (Mr Johnathon Adam Richard Tice) 2 Buy now
27 Oct 2010 officers Change of particulars for secretary (Mr Johnathon Adam Richard Tice) 2 Buy now
27 Oct 2010 officers Change of particulars for director (Mr Johnathon Adam Richard Tice) 2 Buy now
27 Oct 2010 officers Change of particulars for director (Mr Johnathon Adam Richard Tice) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Lawrence Stolzenberg) 1 Buy now
23 Feb 2010 officers Appointment of director (Mr Johnathon Adam Richard Tice) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Anthony Tabatznik) 1 Buy now
23 Feb 2010 officers Appointment of director (Mr Paul Mino Bisaro) 2 Buy now
23 Feb 2010 officers Appointment of director (Mr David Adam Buchen) 2 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Lawrence Stolzenberg) 1 Buy now
23 Feb 2010 officers Appointment of secretary (Mr Johnathon Adam Richard Tice) 1 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Anthony Tabatznik) 2 Buy now
19 Aug 2009 accounts Annual Accounts 10 Buy now
24 Nov 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
02 Oct 2008 auditors Auditors Resignation Company 2 Buy now
31 Jul 2008 accounts Annual Accounts 6 Buy now
23 Nov 2007 annual-return Return made up to 20/11/07; full list of members 2 Buy now
13 Jun 2007 accounts Annual Accounts 6 Buy now
01 Dec 2006 annual-return Return made up to 20/11/06; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 5 Buy now
24 Nov 2005 annual-return Return made up to 20/11/05; full list of members 2 Buy now
11 Jul 2005 accounts Annual Accounts 5 Buy now
19 Nov 2004 annual-return Return made up to 20/11/04; full list of members 6 Buy now
06 Oct 2004 accounts Annual Accounts 5 Buy now
09 Dec 2003 annual-return Return made up to 20/11/03; full list of members 7 Buy now