Advanced company searchLink opens in new window

ARUNDEL SQUARE DEVELOPMENTS LIMITED

Company number 05240514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
08 Mar 2019 MR04 Satisfaction of charge 3 in full
25 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
25 Aug 2017 AA Accounts for a small company made up to 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016
05 Jan 2017 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 CS01 Confirmation statement made on 24 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AP01 Appointment of Mr Richard Armand De Blaby as a director on 10 March 2016
11 Mar 2016 AD01 Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Jeffrey William Adams as a director on 10 March 2016
16 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AP01 Appointment of Mr Kevin Barry Duggan as a director on 2 February 2015
16 Feb 2015 TM01 Termination of appointment of Nicholas Stonley as a director on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from United House, Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015
13 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000