ARRANDCO AUDIT LIMITED

Register to unlock more data on OkredoRegister

ARRANDCO AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04045321

Incorporation date

28/07/2000

Size

Dormant

Contacts

Registered address

Registered address

7th Floor 7 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon18/07/2024
Final Gazette dissolved following liquidation
dot icon18/04/2024
Return of final meeting in a members' voluntary winding up
dot icon07/09/2023
Declaration of solvency
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Appointment of a voluntary liquidator
dot icon07/09/2023
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 7th Floor 7 Lombard Street London EC3V 9AH on 2023-09-07
dot icon04/08/2023
Appointment of John Robert Taylor as a director on 2023-07-20
dot icon04/08/2023
Appointment of Andrew John Westbrook as a director on 2023-07-20
dot icon04/08/2023
Termination of appointment of Martin Bruce Rodgers as a director on 2023-07-20
dot icon17/01/2023
Satisfaction of charge 1 in full
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2020
Cessation of Nigel John Tristem as a person with significant control on 2020-02-25
dot icon09/03/2020
Change of details for Rsm Uk Audit Llp as a person with significant control on 2020-02-25
dot icon09/03/2020
Cessation of Jonathan Mark Ericson as a person with significant control on 2020-02-25
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with updates
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon24/12/2018
Notification of Jonathan Mark Ericson as a person with significant control on 2018-06-28
dot icon24/12/2018
Notification of Nigel John Tristem as a person with significant control on 2018-06-28
dot icon24/12/2018
Notification of Rsm Uk Audit Llp as a person with significant control on 2018-06-28
dot icon21/12/2018
Withdrawal of a person with significant control statement on 2018-12-21
dot icon27/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon22/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon22/06/2016
Appointment of Mr Martin Bruce Rodgers as a director on 2016-06-20
dot icon21/06/2016
Termination of appointment of Nigel John Tristem as a director on 2016-06-20
dot icon21/06/2016
Termination of appointment of Jeremy Austin Filley as a director on 2016-06-16
dot icon01/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon29/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Jane Catherine Bleach as a director on 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon22/12/2014
Certificate of change of name
dot icon22/12/2014
Change of name notice
dot icon28/11/2014
Satisfaction of charge 040453210002 in full
dot icon29/05/2014
Termination of appointment of Pandora Sharp as a secretary
dot icon09/05/2014
Miscellaneous
dot icon11/04/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon02/04/2014
Resolutions
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon03/01/2014
Director's details changed for Jeremy Austin Filley on 2013-09-30
dot icon11/12/2013
Cancellation of shares. Statement of capital on 2013-12-11
dot icon11/12/2013
Resolutions
dot icon11/12/2013
Purchase of own shares.
dot icon11/10/2013
Registration of charge 040453210002
dot icon09/10/2013
Resolutions
dot icon30/09/2013
Certificate of change of name
dot icon30/09/2013
Registered office address changed from the Poynt Wollaton Street Nottingham NG1 5FW United Kingdom on 2013-09-30
dot icon27/09/2013
Appointment of Mrs Jane Catherine Bleach as a director
dot icon19/09/2013
Appointment of Mr Nigel John Tristem as a director
dot icon18/09/2013
Termination of appointment of Stephen Newman as a director
dot icon18/09/2013
Termination of appointment of Jennifer Hill as a director
dot icon18/09/2013
Termination of appointment of Jon Pinder as a director
dot icon18/09/2013
Termination of appointment of Nicholas Winters as a director
dot icon18/09/2013
Termination of appointment of Fiona Martin as a director
dot icon18/09/2013
Termination of appointment of Jennifer Hill as a director
dot icon18/09/2013
Termination of appointment of Philip Coleman as a director
dot icon18/09/2013
Rectified This document was removed from the public register on 29/10/2013 as it was invalid or ineffective
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon12/06/2013
Memorandum and Articles of Association
dot icon12/06/2013
Resolutions
dot icon12/06/2013
Change of share class name or designation
dot icon09/04/2013
Appointment of Mrs Jennifer Hill as a director
dot icon28/03/2013
Termination of appointment of Alistair Hunt as a director
dot icon19/03/2013
Appointment of Ms Fiona Jane Martin as a director
dot icon19/03/2013
Appointment of Mr Jon Pinder as a director
dot icon22/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-06-30
dot icon25/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon05/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon06/09/2012
Appointment of Nicholas Winters as a director
dot icon05/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon31/07/2012
Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 2012-07-31
dot icon16/07/2012
Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2012-07-16
dot icon16/07/2012
Appointment of Pandora Sharp as a secretary
dot icon16/07/2012
Termination of appointment of David Parish as a director
dot icon16/07/2012
Termination of appointment of David Parish as a secretary
dot icon19/06/2012
Full accounts made up to 2011-06-30
dot icon14/06/2012
Termination of appointment of Patrick Wright as a director
dot icon08/05/2012
Termination of appointment of Richard Bright as a director
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Patrick Charles Wright on 2012-01-04
dot icon23/11/2011
Appointment of Stephen Alexander Newman as a director
dot icon15/11/2011
Termination of appointment of Jonathan Pinder as a director
dot icon15/11/2011
Appointment of Richard Steven Bright as a director
dot icon26/10/2011
Appointment of Jeremy Austin Filley as a director
dot icon09/02/2011
Annual return made up to 2010-12-28. List of shareholders has changed
dot icon03/02/2011
Full accounts made up to 2010-06-30
dot icon10/03/2010
Full accounts made up to 2009-06-30
dot icon02/02/2010
Appointment of Philip David Coleman as a director
dot icon18/01/2010
Annual return made up to 2009-12-28. List of shareholders has changed
dot icon05/01/2010
Director's details changed for Alistair Hunt on 2009-12-07
dot icon05/01/2010
Director's details changed for Jonathan Mark Pinder on 2009-12-07
dot icon05/01/2010
Director's details changed for Mr Patrick Charles Wright on 2009-12-07
dot icon05/01/2010
Director's details changed for David John Parish on 2009-12-07
dot icon05/01/2010
Secretary's details changed for David John Parish on 2009-12-08
dot icon29/12/2009
Certificate of change of name
dot icon29/12/2009
Change of name notice
dot icon26/02/2009
Full accounts made up to 2008-06-30
dot icon11/02/2009
Appointment terminated director christopher cairns
dot icon30/12/2008
Return made up to 28/12/08; full list of members
dot icon17/11/2008
Director's change of particulars / christopher cairns / 12/11/2008
dot icon06/11/2008
Appointment terminated secretary christopher cairns
dot icon06/11/2008
Director and secretary appointed david john parish
dot icon06/11/2008
Registered office changed on 06/11/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon11/08/2008
Return made up to 28/07/08; change of members
dot icon09/07/2008
Director and secretary's change of particulars / christopher cairns / 07/07/2008
dot icon07/07/2008
Director and secretary's change of particulars / christopher cairns / 07/07/2008
dot icon23/06/2008
Full accounts made up to 2007-06-30
dot icon19/08/2007
Return made up to 28/07/07; full list of members
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon12/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon19/09/2006
Return made up to 28/07/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon24/08/2005
Return made up to 28/07/05; no change of members
dot icon03/05/2005
New director appointed
dot icon28/04/2005
Full accounts made up to 2004-06-30
dot icon28/02/2005
Certificate of change of name
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon12/10/2004
Return made up to 28/07/04; full list of members
dot icon23/04/2004
Director resigned
dot icon08/10/2003
Auditor's resignation
dot icon05/10/2003
Return made up to 28/07/03; full list of members
dot icon23/09/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Director's particulars changed
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon17/03/2003
Auditor's resignation
dot icon14/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Secretary resigned;director resigned
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Registered office changed on 13/03/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
dot icon31/10/2002
Particulars of contract relating to shares
dot icon31/10/2002
Ad 07/10/02--------- £ si 2@1=2 £ ic 63/65
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon11/10/2002
Auditor's resignation
dot icon20/09/2002
Director's particulars changed
dot icon30/08/2002
Director's particulars changed
dot icon27/07/2002
Return made up to 28/07/02; full list of members
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon02/01/2002
Statement of affairs
dot icon02/01/2002
Ad 03/05/01--------- £ si 3@1
dot icon31/12/2001
Statement of affairs
dot icon31/12/2001
Ad 07/11/01--------- £ si 6@1=6 £ ic 57/63
dot icon20/11/2001
Statement of affairs
dot icon20/11/2001
Ad 10/05/01--------- £ si 4@1
dot icon26/09/2001
Statement of affairs
dot icon26/09/2001
Ad 02/07/01--------- £ si 14@1
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 28/07/01; full list of members
dot icon08/08/2001
Statement of affairs
dot icon08/08/2001
Ad 15/05/01--------- £ si 2@1=2 £ ic 14/16
dot icon08/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon08/07/2001
Director's particulars changed
dot icon23/05/2001
Ad 03/05/01--------- £ si 3@1=3 £ ic 11/14
dot icon30/03/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon10/10/2000
Registered office changed on 10/10/00 from: 43 fetter lane london EC4A 1JU
dot icon20/09/2000
New director appointed
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Ad 07/09/00--------- £ si 9@1=9 £ ic 2/11
dot icon06/09/2000
Certificate of change of name
dot icon28/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Fiona Jane
Director
11/03/2013 - 02/09/2013
-
Martin, Fiona Jane
Director
24/05/2007 - 06/08/2007
-
Newman, Stephen Alexander
Director
04/11/2011 - 02/09/2013
3
FETTER SECRETARIES LIMITED
Corporate Secretary
28/07/2000 - 07/09/2000
72
FETTER INCORPORATIONS LIMITED
Corporate Director
28/07/2000 - 07/09/2000
66

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRANDCO AUDIT LIMITED

ARRANDCO AUDIT LIMITED is an(a) Dissolved company incorporated on 28/07/2000 with the registered office located at 7th Floor 7 Lombard Street, London EC3V 9AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRANDCO AUDIT LIMITED?

toggle

ARRANDCO AUDIT LIMITED is currently Dissolved. It was registered on 28/07/2000 and dissolved on 18/07/2024.

Where is ARRANDCO AUDIT LIMITED located?

toggle

ARRANDCO AUDIT LIMITED is registered at 7th Floor 7 Lombard Street, London EC3V 9AH.

What does ARRANDCO AUDIT LIMITED do?

toggle

ARRANDCO AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ARRANDCO AUDIT LIMITED?

toggle

The latest filing was on 18/07/2024: Final Gazette dissolved following liquidation.