About

Registered Number: 06171630
Date of Incorporation: 20/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 6 months ago)
Registered Address: 4th Floor 161 Marsh Wall, London, England And Wales, E14 9SJ,

 

Arrowhead Commercial Ltd was registered on 20 March 2007 and has its registered office in London, it has a status of "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, David Nicholas 01 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 21 May 2018
PSC02 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 March 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 28 November 2016
AR01 - Annual Return 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AD01 - Change of registered office address 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AD01 - Change of registered office address 10 February 2016
CH03 - Change of particulars for secretary 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 03 September 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 28 February 2015
TM01 - Termination of appointment of director 11 November 2014
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 09 September 2014
MR01 - N/A 01 August 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 27 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 24 December 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 08 April 2010
AP01 - Appointment of director 09 November 2009
TM01 - Termination of appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
363s - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
CERTNM - Change of name certificate 10 May 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

Debenture 01 June 2012 Fully Satisfied

N/A

Debenture 24 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.