This company is commonly known as Arjowiggins Sourcing Limited. The company was founded 15 years ago and was given the registration number 06824918. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARJOWIGGINS SOURCING LIMITED |
---|---|---|
Company Number | : | 06824918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 February 2009 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 110 Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Rue Guynemer, 94300 Vincennes, France, | Director | 12 September 2011 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES | Corporate Secretary | 19 February 2009 | Active |
1030 Route Du Bois Jalu, 72530 Yvre L'Eveque, France, | Director | 19 February 2009 | Active |
60, Rue De L'Abbe Groult, Paris, France, | Director | 19 February 2009 | Active |
27, Rue 'Aguesseau, Boulogne, France, | Director | 19 February 2009 | Active |
39, Four Acre Coppice, Hook, RG27 9NF | Director | 19 February 2009 | Active |
Stoneywood Mill, Bucksburn, Aberdeen, United Kingdom, AB21 9AB | Director | 28 February 2018 | Active |
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 09 March 2011 | Active |
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 09 March 2011 | Active |
Sequana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 8, Rue De Seine, Boulogne Billancourt, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-08-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-03-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.