About

Registered Number: 06064900
Date of Incorporation: 24/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (10 years and 1 month ago)
Registered Address: 2 Central Road, Alfreton, Derbyshire, DE55 7BH

 

Cupids Arrow (Midlands) Ltd was founded on 24 January 2007, it's status at Companies House is "Dissolved". There is one director listed as Grant, Kimberley for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Kimberley 20 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 18 November 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 25 January 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.