ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05302846

Incorporation date

02/12/2004

Size

Small

Contacts

Registered address

Registered address

1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon14/12/2023
Appointment of Scott Bradley Marshall as a director on 2023-12-14
dot icon12/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/01/2023
Accounts for a small company made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/11/2022
Termination of appointment of David Graham Johnstone as a director on 2022-11-30
dot icon29/11/2022
Appointment of Edward Paxton Dodds as a director on 2022-11-27
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon26/10/2021
Appointment of Rebecca Elizabeth Little as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Peter Charles Davison as a director on 2021-10-22
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Statement by Directors
dot icon31/08/2017
Statement of capital on 2017-08-31
dot icon31/08/2017
Solvency Statement dated 17/08/17
dot icon31/08/2017
Resolutions
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Director's details changed for Peter Charles Davison on 2016-06-07
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Appointment of Peter Charles Davison as a director on 2015-06-23
dot icon01/05/2015
Termination of appointment of David Christopher John Applegarth as a director on 2015-04-30
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon07/12/2012
Termination of appointment of David Martin as a director
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon05/12/2012
Termination of appointment of David Evans as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon08/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon01/07/2011
Termination of appointment of David Turner as a director
dot icon12/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon07/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr David Graham Johnstone on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr David Paul Turner on 2009-12-02
dot icon02/12/2009
Director's details changed for David Robert Martin on 2009-12-02
dot icon02/12/2009
Director's details changed for David Timothy Chisnall Evans on 2009-12-02
dot icon02/12/2009
Director's details changed for Stephen Philip Lonsdale on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr David Christopher John Applegarth on 2009-12-02
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Director's change of particulars / david johnstone / 01/10/2008
dot icon15/12/2008
Return made up to 02/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Ad 27/06/08\eur si 8125000@1=8125000\eur ic 36587500/44712500\
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon18/12/2007
Return made up to 02/12/07; full list of members
dot icon14/12/2007
Ad 24/01/05--------- £ si 1@1=1 eur si 36587500@1=36587500
dot icon23/10/2007
New director appointed
dot icon09/01/2007
Full accounts made up to 2005-12-31
dot icon11/12/2006
Return made up to 02/12/06; full list of members
dot icon03/05/2006
Director resigned
dot icon04/01/2006
Return made up to 02/12/05; full list of members
dot icon21/02/2005
Statement of affairs
dot icon21/02/2005
Ad 24/01/05--------- eur si 17300000@1=17300000 eur ic 19287500/36587500
dot icon21/02/2005
Ad 24/01/05--------- eur si 14625000@1=14625000 eur ic 4662500/19287500
dot icon21/02/2005
Ad 24/01/05--------- eur si 4662500@1=4662500 eur ic 0/4662500
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Eur nc 0/200000000 24/01/05
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon02/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/2004 - 02/12/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/12/2004 - 02/12/2004
43699
Martin, David Robert
Director
02/12/2004 - 07/12/2012
127
Evans, David Timothy Chisnall
Director
07/09/2007 - 30/11/2011
14
Dodds, Edward Paxton
Director
27/11/2022 - Present
7

Persons with Significant Control

1
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 ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED

ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED is an(a) Dissolved company incorporated on 02/12/2004 with the registered office located at 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear SR3 3XP. There are currently 3 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 ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED?

toggle

ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED is currently Dissolved. It was registered on 02/12/2004 and dissolved on 02/07/2024.

Where is ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED located?

toggle

ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED is registered at 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear SR3 3XP.

What does ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED do?

toggle

ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARRIVA INTERNATIONAL (SOUTHERN EUROPE) LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.