Advanced company searchLink opens in new window

ARRINERA AUTOMOTIVE HOLDING LIMITED

Company number 08783213

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 CH04 Secretary's details changed for H T Corporate Services Limited on 10 July 2017
01 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
11 May 2017 AP01 Appointment of Arkadiusz Stefan Kuich as a director on 8 May 2017
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 TM01 Termination of appointment of Arkadiusz Stefan Kuich as a director on 14 July 2016
21 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 488,080
18 Apr 2016 AD04 Register(s) moved to registered office address Innovation Centre Gallows Hill Warwick CV34 6UW
28 Aug 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 MAR Re-registration of Memorandum and Articles
10 Aug 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Aug 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Aug 2015 RR02 Re-registration from a public company to a private limited company
16 Jun 2015 AD01 Registered office address changed from Innovation Centre Silverstone Park Towcester Northants NN12 8GX to Innovation Centre Gallows Hill Warwick CV34 6UW on 16 June 2015
13 Apr 2015 AP04 Appointment of H T Corporate Services Ltd as a secretary on 13 April 2015
13 Apr 2015 AD03 Register(s) moved to registered inspection location Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW
13 Apr 2015 AD02 Register inspection address has been changed to Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 488,080
12 Mar 2015 TM01 Termination of appointment of David John Mapley as a director on 19 February 2015
04 Mar 2015 TM02 Termination of appointment of David Mapley as a secretary on 4 March 2015