About

Registered Number: 04825533
Date of Incorporation: 08/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (9 years and 1 month ago)
Registered Address: Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire, PO5 1DS

 

Established in 2003, Arcadia 4 X 4 Ltd have registered office in Northumberland Road Portsmouth, it has a status of "Dissolved". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 20 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 August 2015
AA01 - Change of accounting reference date 13 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 15 April 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
AA - Annual Accounts 25 May 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.