ARROWCHANGE LIMITED

Register to unlock more data on OkredoRegister

ARROWCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04573578

Incorporation date

25/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey WD23 3HECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon08/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon10/02/2024
Compulsory strike-off action has been suspended
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon30/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon12/01/2021
Total exemption full accounts made up to 2019-06-30
dot icon07/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon28/10/2020
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Pas Accountants Ltd, 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE on 2020-10-28
dot icon28/10/2020
Compulsory strike-off action has been discontinued
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon03/04/2020
Order of court to rescind winding up
dot icon03/04/2020
Order of court to wind up
dot icon23/11/2019
Order of court to wind up
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/06/2019
Compulsory strike-off action has been discontinued
dot icon24/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/06/2019
Satisfaction of charge 045735780008 in full
dot icon10/06/2019
Satisfaction of charge 045735780007 in full
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Total exemption full accounts made up to 2017-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon15/08/2018
Director's details changed for Mr Rex Clayton Newmark on 2018-05-11
dot icon15/08/2018
Change of details for Mr Robert Kenneth Newmark as a person with significant control on 2018-05-11
dot icon17/04/2018
Registration of charge 045735780011, created on 2018-04-13
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon09/03/2018
Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2018-03-09
dot icon07/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon15/08/2017
Compulsory strike-off action has been discontinued
dot icon14/08/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon19/01/2017
Confirmation statement made on 2016-10-25 with updates
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Termination of appointment of Brett Hayes Newmark as a director on 2016-07-18
dot icon18/08/2016
Appointment of Mr Rex Clayton Newmark as a director on 2016-07-15
dot icon16/07/2016
Compulsory strike-off action has been discontinued
dot icon15/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Robert Kenneth Newmark as a director on 2015-04-20
dot icon20/04/2015
Appointment of Mr Brett Hayes Newmark as a director on 2015-04-17
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Robert Kenneth Newmark on 2014-09-19
dot icon06/10/2014
Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 2014-10-06
dot icon06/10/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon18/07/2014
Registration of charge 045735780010, created on 2014-06-27
dot icon09/07/2014
Registration of charge 045735780009, created on 2014-06-27
dot icon17/02/2014
Registration of charge 045735780008
dot icon11/02/2014
Registration of charge 045735780007
dot icon06/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Graham Rebak as a secretary
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Termination of appointment of a secretary
dot icon07/02/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon13/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon22/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Registered office address changed from , 41 Knowsley Street, Bury, BL9 0ST to 4-6 Canfield Place London NW6 3BT on 2010-01-27
dot icon03/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon02/11/2009
Annual return made up to 2008-10-25 with full list of shareholders
dot icon08/10/2009
Registered office address changed from , 35 Ballards Lane, London, N3 1XW to 4-6 Canfield Place London NW6 3BT on 2009-10-08
dot icon09/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Director's change of particulars / robert newmark / 01/04/2007
dot icon18/03/2008
Secretary's change of particulars / graham rebak / 01/09/2007
dot icon11/03/2008
Director's change of particulars / robert newmark / 01/04/2007
dot icon03/03/2008
Return made up to 25/10/07; full list of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: 3RD floor 2-6 friern park, london, N12 9BT
dot icon17/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Return made up to 25/10/06; full list of members
dot icon02/01/2007
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/07/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon14/03/2006
Ad 21/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 25/10/05; full list of members
dot icon17/11/2005
Secretary's particulars changed
dot icon02/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/07/2005
Registered office changed on 04/07/05 from: 41 knowsley street, bury, BL9 0ST
dot icon22/04/2005
Registered office changed on 22/04/05 from: hillside house 2-6 friern park, north finchley, london, N12 9BY
dot icon09/04/2005
Particulars of mortgage/charge
dot icon25/11/2004
Return made up to 25/10/04; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
Secretary resigned
dot icon31/12/2003
Return made up to 25/10/03; full list of members
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon04/11/2002
Registered office changed on 04/11/02 from: 120 east road, london, N1 6AA
dot icon25/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
23/11/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.01M
-
0.00
-
-
2022
0
454.84K
-
0.00
-
-
2022
0
454.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

454.84K £Descended-54.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blank, Patricia
Director
12/01/2006 - 20/11/2006
23
SDG SECRETARIES LIMITED
Nominee Secretary
25/10/2002 - 30/10/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
25/10/2002 - 30/10/2002
1987
Mr Robert Kenneth Newmark
Director
20/11/2006 - 20/04/2015
65
Newmark, Rex Clayton
Director
15/07/2016 - Present
25

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+
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 ARROWCHANGE LIMITED

ARROWCHANGE LIMITED is an(a) Dissolved company incorporated on 25/10/2002 with the registered office located at C/O Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey WD23 3HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWCHANGE LIMITED?

toggle

ARROWCHANGE LIMITED is currently Dissolved. It was registered on 25/10/2002 and dissolved on 08/10/2024.

Where is ARROWCHANGE LIMITED located?

toggle

ARROWCHANGE LIMITED is registered at C/O Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey WD23 3HE.

What does ARROWCHANGE LIMITED do?

toggle

ARROWCHANGE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ARROWCHANGE LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via compulsory strike-off.