Download leads from Nexok and grow your business. Find out more

Arno Consulting Limited

Documents

Total Documents56
Total Pages256

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off
5 July 2016First Gazette notice for voluntary strike-off
27 June 2016Application to strike the company off the register
9 June 2016Total exemption small company accounts made up to 31 May 2016
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
2 November 2015Total exemption small company accounts made up to 31 May 2015
12 October 2015Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Bowden House 1 Church Street Henfield West Sussex BN5 9NS on 12 October 2015
20 February 2015Total exemption small company accounts made up to 31 May 2014
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
6 January 2015Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 6 January 2015
6 January 2015Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 6 January 2015
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
24 February 2014Total exemption small company accounts made up to 31 May 2013
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
13 December 2013Director's details changed for Peter Malcolm Blood on 13 December 2013
21 February 2013Total exemption small company accounts made up to 31 May 2012
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
28 February 2012Total exemption full accounts made up to 31 May 2011
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
28 February 2011Total exemption full accounts made up to 31 May 2010
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
3 March 2010Total exemption full accounts made up to 31 May 2009
26 January 2010Secretary's details changed for Agnes Dorothy Blood on 4 January 2010
26 January 2010Secretary's details changed for Agnes Dorothy Blood on 4 January 2010
26 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
26 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
26 January 2010Director's details changed for Peter Malcolm Blood on 4 January 2010
26 January 2010Director's details changed for Peter Malcolm Blood on 4 January 2010
14 January 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 14 January 2010
25 March 2009Total exemption full accounts made up to 31 May 2008
2 March 2009Return made up to 08/12/08; full list of members
18 February 2008Total exemption full accounts made up to 31 May 2007
8 January 2008Return made up to 08/12/07; full list of members
7 June 2007Return made up to 08/12/06; full list of members
2 February 2007Total exemption full accounts made up to 31 May 2006
9 February 2006Total exemption full accounts made up to 31 May 2005
13 December 2005Return made up to 08/12/05; full list of members
30 December 2004Total exemption full accounts made up to 31 May 2004
6 December 2004Return made up to 08/12/04; full list of members
5 April 2004Total exemption full accounts made up to 31 May 2003
16 February 2004Return made up to 08/12/03; full list of members
3 February 2003Return made up to 08/12/02; full list of members
8 October 2002Total exemption full accounts made up to 31 May 2002
7 January 2002Return made up to 08/12/01; full list of members
7 January 2002Total exemption full accounts made up to 31 May 2001
21 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 2000Accounts for a small company made up to 31 May 2000
13 January 2000Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
8 November 1999Accounting reference date extended from 31/12/99 to 31/05/00
22 February 1999Registered office changed on 22/02/99 from: 4 barnfield crowborough east sussex TN6 2RY
4 February 1999Company name changed the arno clinic LIMITED\certificate issued on 05/02/99
8 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing