-
ARC PROPERTY DEVELOPMENTS LIMITED - RESOLVE PARTNERS LIMITED, 48 Warwick Street, London, W1B 5NL, United Kingdom
Company Information
- Company registration number
- 08625480
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- RESOLVE PARTNERS LIMITED
- 48 Warwick Street
- London
- W1B 5NL RESOLVE PARTNERS LIMITED, 48 Warwick Street, London, W1B 5NL UK
Management
- Managing Directors
- CARTER, Adam Richard
- CARTER, Beth Sarah
- CARTER, Charmaine Caroline
- CARTER, Richard
- STEAD, Alexander Carter
- STEAD, Amye Alexandra
- STEAD, Anna Chloe
- STEAD, Julia
- STEAD, Paul Nigel
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-26
- Age Of Company 2013-07-26 10 years
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Annual Return
- Due Date: 2017-07-08
- Last Date:
-
ARC PROPERTY DEVELOPMENTS LIMITED Company Description
- ARC PROPERTY DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08625480. Its current trading status is "live". It was registered 2013-07-26. It has declared SIC or NACE codes as "41100". It has 9 directors It can be contacted at Resolve Partners Limited .
Get ARC PROPERTY DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arc Property Developments Limited - RESOLVE PARTNERS LIMITED, 48 Warwick Street, London, W1B 5NL, United Kingdom
- 2013-07-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARC PROPERTY DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-08-25) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-19) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-03-04) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-01-15) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-03) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-06) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-13) - AD01
-
liquidation-voluntary-declaration-of-solvency (2016-04-08) - 4.70
-
resolution (2016-04-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-04-08) - 600
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-04-29) - AA
-
change-account-reference-date-company-previous-extended (2015-04-16) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-20) - CH01
-
incorporation-company (2013-07-26) - NEWINC