ARROWM LTD

17 Grosvenor Street 17 Grosvenor Street, London, W1K 4QG, England
StatusDISSOLVED
Company No.08385206
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 28 days

SUMMARY

ARROWM LTD is an dissolved private limited company with number 08385206. It was incorporated 11 years, 5 months, 4 days ago, on 01 February 2013 and it was dissolved 2 years, 3 months, 28 days ago, on 08 March 2022. The company address is 17 Grosvenor Street 17 Grosvenor Street, London, W1K 4QG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Feb 2018

Category: Address

Type: AD02

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 17 Grosvenor Street Mayfair London W1K 4QG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

New address: 17 Grosvenor Street Mayfair London W1K 4QG

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-22

Officer name: Statura Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2017

Category: Address

Type: AD02

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2017

Category: Address

Type: AD02

Old address: Royalty House 32 Sackville Street London W1S 3EA England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 207 Regent Street 3rd Floor London W1B 3HH England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Statura Ltd

Appointment date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 53 Grosvenor Street London W1K 3HU

New address: 207 Regent Street 3rd Floor London W1B 3HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2016

Category: Address

Type: AD02

New address: Royalty House 32 Sackville Street London W1S 3EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Francesco Costa

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Roe

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION OPERATIVES SCHEME LTD

85 TARLING ROAD,LONDON,E16 1HN

Number:10948117
Status:ACTIVE
Category:Private Limited Company

DM-SNC LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08098688
Status:ACTIVE
Category:Private Limited Company

ECB DESIGN GROUP LTD

10 GRIFFIN ROAD,NEWARK,NG22 9WJ

Number:11049556
Status:ACTIVE
Category:Private Limited Company

J R FINNEY (PROJECTS) LIMITED

19 GARTMOOR GARDENS,LONDON,SW19 6NX

Number:06817109
Status:ACTIVE
Category:Private Limited Company

NAPIZZA (UK) LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:11293743
Status:ACTIVE
Category:Private Limited Company

PINK SAND PROPERTIES LTD

72 VICTORIA ROAD,PAISLEY,PA2 9PT

Number:SC578419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source