THE ARAD COLLECTION 2 LIMITED

05778081
34 PERCY STREET LONDON ENGLAND W1T 2DG

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 8 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 11 Buy now
24 May 2023 officers Change of particulars for secretary (Mrs Belinda Tarr) 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2023 officers Appointment of secretary (Mrs Belinda Tarr) 2 Buy now
06 Dec 2022 accounts Annual Accounts 12 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
07 Dec 2021 restoration Administrative Restoration Company 3 Buy now
14 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2020 accounts Annual Accounts 7 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 9 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 officers Appointment of director (Mr Simon Elliot Franks) 3 Buy now
19 Feb 2016 officers Termination of appointment of director (Tamar Bella Arnon) 2 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jan 2016 accounts Annual Accounts 9 Buy now
23 Apr 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
31 Oct 2014 capital Return of Allotment of shares 4 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 officers Change of particulars for director (Ms Tamar Bella Arnon) 2 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
20 Apr 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
12 Apr 2011 officers Termination of appointment of secretary (Eli Zagury) 1 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for secretary (Eli Zagury) 1 Buy now
13 Apr 2010 officers Change of particulars for director (Ms Tamar Bella Arnon) 2 Buy now
21 Nov 2009 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
26 May 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
26 May 2008 officers Director's change of particulars / tamar arnon / 01/08/2007 1 Buy now
11 Dec 2007 accounts Annual Accounts 5 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
04 Aug 2007 annual-return Return made up to 11/04/07; full list of members 6 Buy now
22 Jul 2007 address Registered office changed on 22/07/07 from: the counting house 247, imperial drive rayners lane, harrow middlesex HA2 7HE 1 Buy now
22 Jul 2007 officers Secretary resigned 1 Buy now
22 Jul 2007 officers New secretary appointed 2 Buy now
26 May 2006 capital Ad 18/05/06--------- £ si 140@1=140 £ ic 2/142 2 Buy now
26 May 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
26 May 2006 officers New director appointed 2 Buy now
26 May 2006 officers New secretary appointed 2 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 incorporation Incorporation Company 13 Buy now