ARROE LIMITED

Register to unlock more data on OkredoRegister

ARROE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10094054

Incorporation date

31/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2016)
dot icon11/10/2024
Final Gazette dissolved following liquidation
dot icon11/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2023
Registered office address changed from Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-11
dot icon22/05/2023
Statement of affairs
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Appointment of a voluntary liquidator
dot icon22/05/2023
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 1 City Road East Manchester M15 4PN on 2023-05-22
dot icon27/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon14/10/2022
Previous accounting period shortened from 2023-03-31 to 2022-09-30
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-01-29
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon07/02/2022
Second filing of a statement of capital following an allotment of shares on 2020-06-01
dot icon07/02/2022
Second filing of a statement of capital following an allotment of shares on 2020-07-15
dot icon04/02/2022
Second filing of a statement of capital following an allotment of shares on 2020-06-02
dot icon24/01/2022
Registration of charge 100940540001, created on 2022-01-12
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon03/06/2021
Registered office address changed from 7 Milton House Mansions London E8 2EH United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2021-06-03
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2020
Appointment of Mr Marco Grieco (Andresen) as a director on 2020-10-26
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon25/08/2020
Termination of appointment of Marco Grieco as a director on 2020-08-25
dot icon20/08/2020
Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to 7 Milton House Mansions London E8 2EH on 2020-08-20
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon23/06/2020
Appointment of Mr Marco Grieco as a director on 2020-03-02
dot icon21/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-18 with updates
dot icon31/01/2020
Cessation of Romain Pierre Arnaud Pascal as a person with significant control on 2019-08-16
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-12-06
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-11-12
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon03/01/2020
Resolutions
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon24/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Resolutions
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-01-27
dot icon11/02/2019
Second filing of Confirmation Statement dated 18/01/2019
dot icon11/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-05-18
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-05-18
dot icon26/09/2018
Registered office address changed from 11 Grove House 16 Tudor Grove London E9 7QP England to Unit 6 Queens Yard White Post Lane London E9 5EN on 2018-09-26
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Sub-division of shares on 2017-05-01
dot icon23/02/2018
Statement of capital following an allotment of shares on 2017-06-10
dot icon23/02/2018
Statement of capital following an allotment of shares on 2017-05-03
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon19/10/2016
Registered office address changed from 93 High Street Harston Cambridgeshire CB22 7PZ to 11 Grove House 16 Tudor Grove London E9 7QP on 2016-10-19
dot icon06/07/2016
Termination of appointment of Romain Pierre Arnaud Pascal as a director on 2016-07-06
dot icon16/06/2016
Appointment of Mr Romain Pierre Arnaud Pascal as a director on 2016-06-16
dot icon14/04/2016
Registered office address changed from 93 High Street 93 High Street Harston Cambridgeshire CP22 7PZ United Kingdom to 93 High Street Harston Cambridgeshire CB22 7PZ on 2016-04-14
dot icon31/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/09/2023
dot iconLast change occurred
31/03/2022

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
606.43K
-
0.00
-
-
2022
3
215.10K
-
0.00
-
-
2022
3
215.10K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

215.10K £Descended-64.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooney, Eoin
Director
31/03/2016 - Present
3
Pascal, Romain Pierre Arnaud
Director
16/06/2016 - 06/07/2016
-
Grieco (Andresen), Marco
Director
26/10/2020 - Present
-
Grieco, Marco
Director
02/03/2020 - 25/08/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARROE LIMITED

ARROE LIMITED is an(a) Dissolved company incorporated on 31/03/2016 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROE LIMITED?

toggle

ARROE LIMITED is currently Dissolved. It was registered on 31/03/2016 and dissolved on 11/10/2024.

Where is ARROE LIMITED located?

toggle

ARROE LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does ARROE LIMITED do?

toggle

ARROE LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

How many employees does ARROE LIMITED have?

toggle

ARROE LIMITED had 3 employees in 2022.

What is the latest filing for ARROE LIMITED?

toggle

The latest filing was on 11/10/2024: Final Gazette dissolved following liquidation.