This company is commonly known as Arragon Holdings Limited. The company was founded 21 years ago and was given the registration number 04580220. The firm's registered office is in WORTHING. You can find them at 303 Goring Road, Goring By Sea, Worthing, West Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | ARRAGON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04580220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2002 |
End of financial year | : | 29 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 303 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchwood, Spinney Lane West Chiltington, Pulborough, RH20 2NX | Director | 01 November 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 01 November 2002 | Active |
Birchwood, Spinney Lane West Chiltington, Pulborough, RH20 2NX | Secretary | 01 November 2002 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 01 November 2002 | Active |
Birchwood, Spinney Lane West Chiltington, Pulborough, RH20 2NX | Director | 01 November 2002 | Active |
Kilchurn, Winterpit Lane, Mannings Heath, RH13 6LZ | Director | 11 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-18 | Dissolution | Dissolution application strike off company. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Officers | Termination secretary company with name termination date. | Download |
2016-06-15 | Officers | Termination director company with name termination date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.