ARROWS GROUP GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ARROWS GROUP GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09211643

Incorporation date

10/09/2014

Size

Small

Contacts

Registered address

Registered address

81 Rivington Street, London EC2A 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon31/07/2025
Application to strike the company off the register
dot icon17/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Registered office address changed from 7-11 Stukeley Street London WC2B 5LB England to 81 Rivington Street London EC2A 3AY on 2024-09-19
dot icon22/02/2024
Termination of appointment of Charles David Anthony Sell as a director on 2024-02-21
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/01/2023
Cessation of James William Parsons as a person with significant control on 2023-01-01
dot icon11/01/2023
Cessation of Samantha Parsons as a person with significant control on 2023-01-01
dot icon11/01/2023
Notification of Majar Holdco Limited as a person with significant control on 2023-01-01
dot icon10/01/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon29/07/2022
Resolutions
dot icon18/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon21/06/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon23/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/09/2021
Registered office address changed from 25 Wootton Street London SE1 8TG to 7-11 Stukeley Street London WC2B 5LB on 2021-09-14
dot icon27/08/2021
Registration of charge 092116430001, created on 2021-08-24
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon25/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon19/03/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon19/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon12/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-15
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon22/08/2018
Resolutions
dot icon12/03/2018
Sub-division of shares on 2018-03-04
dot icon04/01/2018
Termination of appointment of Michael Jones as a director on 2017-12-31
dot icon15/11/2017
Director's details changed for Mr James William Parsons on 2017-10-12
dot icon15/11/2017
Change of details for Mr James William Parsons as a person with significant control on 2017-10-12
dot icon01/11/2017
Termination of appointment of James Richard Allen Morris as a director on 2017-10-31
dot icon01/11/2017
Appointment of Mr Charles David Anthony Sell as a director on 2017-10-31
dot icon03/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon20/09/2017
Change of details for Mr James William Parsons as a person with significant control on 2017-05-31
dot icon20/09/2017
Notification of Samantha Parsons as a person with significant control on 2017-05-31
dot icon20/09/2017
Cessation of Adrian Craig Treacy as a person with significant control on 2017-05-31
dot icon21/07/2017
Appointment of Mr Michael Jones as a director on 2017-03-31
dot icon18/07/2017
Appointment of Mr James Richard Allen Morris as a director on 2017-03-31
dot icon18/07/2017
Termination of appointment of Adrian Craig Treacy as a director on 2017-03-31
dot icon18/07/2017
Termination of appointment of Lucy Treacy as a secretary on 2017-03-31
dot icon17/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/10/2015
Registered office address changed from 21-23 Wootton Street London SE1 8TG England to 25 Wootton Street London SE1 8TG on 2015-10-06
dot icon06/10/2015
Director's details changed for Mr Adrian Craig Treacy on 2015-10-06
dot icon06/10/2015
Director's details changed for Mr James William Parsons on 2015-10-06
dot icon06/10/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon18/03/2015
Appointment of Mrs Lucy Treacy as a secretary on 2015-03-02
dot icon18/03/2015
Resolutions
dot icon20/02/2015
Certificate of change of name
dot icon20/02/2015
Change of name notice
dot icon22/12/2014
Appointment of Adrian Craig Treacy as a director on 2014-11-10
dot icon22/12/2014
Appointment of James William Parsons as a director on 2014-11-10
dot icon10/11/2014
Termination of appointment of Graham Cowan as a director on 2014-11-07
dot icon10/11/2014
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 21-23 Wootton Street London SE1 8TG on 2014-11-10
dot icon10/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
907.46K
-
0.00
5.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacy, Adrian Craig
Director
10/11/2014 - 31/03/2017
45
Cowan, Graham
Director
10/09/2014 - 07/11/2014
1088
Morris, James Richard Allen
Director
31/03/2017 - 31/10/2017
18
Parsons, James William
Director
10/11/2014 - Present
21
Sell, Charles David Anthony
Director
31/10/2017 - 21/02/2024
10

Persons with Significant Control

4
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 ARROWS GROUP GLOBAL LIMITED

ARROWS GROUP GLOBAL LIMITED is an(a) Dissolved company incorporated on 10/09/2014 with the registered office located at 81 Rivington Street, London EC2A 3AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWS GROUP GLOBAL LIMITED?

toggle

ARROWS GROUP GLOBAL LIMITED is currently Dissolved. It was registered on 10/09/2014 and dissolved on 28/10/2025.

Where is ARROWS GROUP GLOBAL LIMITED located?

toggle

ARROWS GROUP GLOBAL LIMITED is registered at 81 Rivington Street, London EC2A 3AY.

What does ARROWS GROUP GLOBAL LIMITED do?

toggle

ARROWS GROUP GLOBAL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ARROWS GROUP GLOBAL LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.