Arendonk
Antwerp
2370
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Stephen Daniel Prior |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sheraton Court Walderslade Chatham Kent ME5 9EG |
Director Name | Piet Van Doormaal |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Berendonk 46 2370 Arendonk Belgium |
Director Name | Henk Marien |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Agnetendal 21 2370 Arendonk Belgium |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Henk Marien |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Agnetendal 21 2370 Arendonk Belgium |
Director Name | Maria Petronella Walthera Fiers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2017(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 740 Hoge Mauw Arendonk 2370 |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Ferriby Road Hessle HU13 0HX |
Website | www.arodo.co.uk |
---|
Registered Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Arodo Bvba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,463 |
Cash | £24,884 |
Current Liabilities | £81,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
10 February 2021 | Termination of appointment of Maria Petronella Walthera Fiers as a director on 12 August 2020 (1 page) |
---|---|
23 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
15 September 2020 | Appointment of Mr Joseph Willibrord Van Aaken as a director on 13 August 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Termination of appointment of Henk Marien as a director on 9 February 2017 (2 pages) |
16 June 2017 | Administrative restoration application (3 pages) |
16 June 2017 | Confirmation statement made on 25 March 2017 with updates (24 pages) |
16 June 2017 | Appointment of Maria Petronella Walthera Fiers as a director on 1 February 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 25 March 2017 with updates (24 pages) |
16 June 2017 | Termination of appointment of Henk Marien as a secretary on 9 February 2017 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2017 | Administrative restoration application (3 pages) |
16 June 2017 | Termination of appointment of Henk Marien as a secretary on 9 February 2017 (2 pages) |
16 June 2017 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2017-06-16
|
16 June 2017 | Termination of appointment of Henk Marien as a director on 9 February 2017 (2 pages) |
16 June 2017 | Appointment of Maria Petronella Walthera Fiers as a director on 1 February 2017 (3 pages) |
16 June 2017 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2017-06-16
|
16 June 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of debenture register (1 page) |
28 January 2009 | Appointment terminated director piet van doormaal (1 page) |
28 January 2009 | Appointment terminated director piet van doormaal (1 page) |
12 January 2009 | Appointment terminated director stephen prior (1 page) |
12 January 2009 | Appointment terminated director stephen prior (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
15 April 2008 | Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page) |
15 April 2008 | Director's change of particulars / piet van doormaal / 02/01/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page) |
15 April 2008 | Director's change of particulars / piet van doormaal / 02/01/2008 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 2 gamma house laser quay, culpeper close, rochester, kent ME2 4HU (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 6 beaufort house, beaufort court sir thomas, longley road rochester, kent ME2 4FB (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: suite 3 60 churchill square, kings hill, west malling, kent ME19 4YU (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: suite 3 60 churchill square kings hill west malling kent ME19 4YU (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
11 March 2002 | Auditor's resignation (1 page) |
11 March 2002 | Auditor's resignation (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
14 December 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
14 December 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
27 May 1998 | Ad 28/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 May 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
27 May 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
27 May 1998 | Ad 28/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
25 March 1998 | Incorporation (18 pages) |
25 March 1998 | Incorporation (18 pages) |