Background WavePink WaveYellow Wave

ARIZONA GROUP LIMITED (05928273)

ARIZONA GROUP LIMITED (05928273) is a dissolved UK company. incorporated on 7 September 2006. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ARIZONA GROUP LIMITED has been registered for 19 years. Current directors include MOORE, Alan, MURPHY, Leo.

Company Number
05928273
Status
dissolved
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
Unit 4 Basepoint, Southampton, SO14 5FE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MOORE, Alan, MURPHY, Leo
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIZONA GROUP LIMITED

ARIZONA GROUP LIMITED is an dissolved company incorporated on 7 September 2006 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ARIZONA GROUP LIMITED was registered 19 years ago.(SIC: 56302)

Status

dissolved

Active since 19 years ago

Company No

05928273

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2018 (7 years ago)
Submitted on 25 February 2019 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

RMS CONSULTING SERVICES LIMITED
From: 7 September 2006To: 7 May 2008
Contact
Address

Unit 4 Basepoint Andersons Road Southampton, SO14 5FE,

Previous Addresses

1 Golden Court Richmond Surrey TW9 1EU
From: 2 April 2014To: 11 April 2016
C/O Swp Accountants Limited Unit 4 Basepoint Andersons Road Southampton SO14 5FE England
From: 19 September 2013To: 2 April 2014
C/O Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY
From: 7 September 2006To: 19 September 2013
Timeline

10 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Nov 11
Funding Round
Nov 11
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Dec 18
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MURPHY, Leo

Active
Birchdale Ambleside Road, LightwaterGU18 5UH
Secretary
Appointed 07 Sept 2006

MOORE, Alan

Active
3 Oak Farm, HaughtonCW6 9RN
Born June 1943
Director
Appointed 07 Sept 2006

MURPHY, Leo

Active
Birchdale Ambleside Road, LightwaterGU18 5UH
Born April 1960
Director
Appointed 07 Sept 2006

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 07 Sept 2006
Resigned 07 Sept 2006

COVILLE, Christopher Charles Cotton, Sir

Resigned
Barges Close, DorchesterDT2 9DR
Born June 1945
Director
Appointed 01 Feb 2011
Resigned 25 Sept 2012

LOVERING, Nicholas John

Resigned
Mckay Road, LondonSW20 0HG
Born December 1974
Director
Appointed 12 Dec 2012
Resigned 04 Dec 2018

MACKINTOSH, Charles Ian

Resigned
C/O Hayhursts First Floor, SouthamptonSO14 2BY
Born April 1963
Director
Appointed 01 Nov 2010
Resigned 09 Jun 2011

MILLIGAN, Kevin David

Resigned
38 Sedgefield Way, BraintreeCM7 1XB
Born October 1953
Director
Appointed 07 Sept 2006
Resigned 12 Apr 2007

VAUGHAN, Allan Howard

Resigned
Skylark Rise, WhitchurchRG28 7SY
Born December 1949
Director
Appointed 01 Feb 2011
Resigned 01 Nov 2011

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 07 Sept 2006
Resigned 07 Sept 2006

Persons with significant control

2

Mr Leo Murphy

Active
Andersons Road, SouthamptonSO14 5FE
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Nicholas John Lovering

Active
Andersons Road, SouthamptonSO14 5FE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Compulsory
8 June 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 November 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
287Change of Registered Office
Legacy
20 August 2007
88(2)R88(2)R
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
287Change of Registered Office
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
287Change of Registered Office
Incorporation Company
7 September 2006
NEWINCIncorporation