Advanced company searchLink opens in new window

31B ARTERBERRY ROAD LTD

Company number 09708594

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 DS01 Application to strike the company off the register
25 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
17 Feb 2021 AD01 Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Uncommon 126 New Kings Road London SW6 4LZ on 17 February 2021
29 Jan 2021 AA Accounts for a small company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
20 Dec 2019 PSC02 Notification of Qrpba Limited as a person with significant control on 20 December 2019
20 Dec 2019 PSC07 Cessation of Quantum Residential Property Llp as a person with significant control on 20 December 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
11 Mar 2019 AA Full accounts made up to 31 December 2017
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 30 April 2018
17 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
16 Aug 2017 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 16 August 2017
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 28 July 2016 with updates
14 Mar 2017 TM01 Termination of appointment of Edward James Stevenson as a director on 8 March 2017
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted