ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10233878

Incorporation date

15/06/2016

Size

Full

Contacts

Registered address

Registered address

The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey GU7 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2016)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon07/08/2023
Application to strike the company off the register
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Solvency Statement dated 26/04/23
dot icon28/04/2023
Statement by Directors
dot icon28/04/2023
Statement of capital on 2023-04-28
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon21/09/2022
Change of details for Wave Bidco Limited as a person with significant control on 2020-01-16
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon01/11/2021
Registration of charge 102338780004, created on 2021-10-27
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon07/01/2021
Appointment of Mr David Andrew Lee as a director on 2021-01-04
dot icon24/12/2020
Termination of appointment of Richard Bradley as a director on 2020-12-24
dot icon03/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/05/2020
Termination of appointment of Paul Joseph Gibbons as a director on 2020-05-31
dot icon21/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon02/04/2020
Appointment of Mr Richard Bradley as a director on 2020-03-27
dot icon21/02/2020
Registration of charge 102338780003, created on 2020-02-14
dot icon18/02/2020
Registration of charge 102338780002, created on 2020-02-14
dot icon24/01/2020
Notification of Wave Bidco Limited as a person with significant control on 2020-01-15
dot icon24/01/2020
Cessation of Growth Capital Partners Llp as a person with significant control on 2020-01-15
dot icon24/01/2020
Cessation of Gcp Iv Gp Llp as a person with significant control on 2020-01-15
dot icon24/01/2020
Resolutions
dot icon20/01/2020
Termination of appointment of Richard Shaw as a director on 2020-01-15
dot icon20/01/2020
Termination of appointment of Michael James Blake as a director on 2020-01-15
dot icon17/01/2020
Satisfaction of charge 102338780001 in full
dot icon11/11/2019
Second filing of Confirmation Statement dated 10/04/2018
dot icon06/11/2019
Cancellation of shares. Statement of capital on 2019-09-27
dot icon06/11/2019
Purchase of own shares.
dot icon18/09/2019
Resolutions
dot icon05/09/2019
Change of share class name or designation
dot icon05/09/2019
Change of share class name or designation
dot icon05/09/2019
Particulars of variation of rights attached to shares
dot icon05/09/2019
Change of share class name or designation
dot icon05/09/2019
Particulars of variation of rights attached to shares
dot icon05/09/2019
Particulars of variation of rights attached to shares
dot icon05/09/2019
Change of share class name or designation
dot icon05/09/2019
Particulars of variation of rights attached to shares
dot icon05/09/2019
Particulars of variation of rights attached to shares
dot icon05/09/2019
Change of share class name or designation
dot icon02/09/2019
Second filing of Confirmation Statement dated 10/04/2019
dot icon02/09/2019
Second filing of Confirmation Statement dated 29/03/2018
dot icon02/09/2019
Second filing of Confirmation Statement dated 14/06/2017
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon28/08/2019
Change of share class name or designation
dot icon28/08/2019
Particulars of variation of rights attached to shares
dot icon24/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon20/03/2018
Notification of Gcp Iv Gp Llp as a person with significant control on 2016-08-19
dot icon20/03/2018
Notification of Growth Capital Partners Llp as a person with significant control on 2016-08-19
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon26/10/2017
Change of share class name or designation
dot icon25/10/2017
Resolutions
dot icon14/08/2017
Director's details changed for Mr Paul Joseph Gibbons on 2017-08-14
dot icon14/08/2017
Appointment of Mr Richard Edward Burke as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr John Duncan Harber as a director on 2017-08-14
dot icon28/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon16/06/2017
Termination of appointment of Christopher Jagusz as a director on 2017-06-15
dot icon19/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-19
dot icon09/01/2017
Appointment of Mr Christopher Jagusz as a director on 2017-01-03
dot icon08/01/2017
Resolutions
dot icon12/09/2016
Sub-division of shares on 2016-08-19
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon08/09/2016
Particulars of variation of rights attached to shares
dot icon08/09/2016
Change of share class name or designation
dot icon08/09/2016
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 2016-09-08
dot icon05/09/2016
Resolutions
dot icon31/08/2016
Certificate of change of name
dot icon26/08/2016
Registration of charge 102338780001, created on 2016-08-19
dot icon22/08/2016
Appointment of Mr Paul Joseph Gibbons as a director on 2016-08-19
dot icon22/08/2016
Appointment of Ms Tracey Dawn Tribe as a director on 2016-08-19
dot icon22/08/2016
Appointment of Mr Christopher John Russell as a director on 2016-08-19
dot icon29/07/2016
Termination of appointment of Ewan Caldwell Gilchrist as a director on 2016-07-22
dot icon29/07/2016
Appointment of Mr Ewan Caldwell Gilchrist as a director on 2016-07-22
dot icon29/07/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon29/07/2016
Appointment of Michael James Blake as a director on 2016-07-22
dot icon29/07/2016
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2016-07-22
dot icon29/07/2016
Appointment of Richard Shaw as a director on 2016-07-22
dot icon28/07/2016
Termination of appointment of Martin James Mcnair as a director on 2016-07-22
dot icon15/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
966.21K
-
0.00
-
-
2021
0
966.21K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

966.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagusz, Christopher
Director
03/01/2017 - 15/06/2017
37
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
15/06/2016 - 22/07/2016
209
Ashton, Andrew Charles
Director
27/04/2023 - Present
99
Mcnair, Martin James
Director
15/06/2016 - 22/07/2016
198
Blake, Michael James
Director
22/07/2016 - 15/01/2020
31

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED

ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/06/2016 with the registered office located at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey GU7 2QN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED?

toggle

ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 15/06/2016 and dissolved on 31/10/2023.

Where is ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED located?

toggle

ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED is registered at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey GU7 2QN.

What does ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED do?

toggle

ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.