Advanced company searchLink opens in new window

ARENA INTERNATIONAL LIMITED

Company number 02667321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 TM01 Termination of appointment of Andrew Phillip Dwyer as a director on 18 December 2015
11 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
18 Aug 2015 TM01 Termination of appointment of Richard Patrick Thompson as a director on 18 December 2014
08 Apr 2015 AD01 Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4BD on 8 April 2015
03 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 108
11 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jul 2014 TM01 Termination of appointment of George Keith Pinner as a director on 1 July 2014
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 108
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Xavier Quattrocchi Oubradous as a director
13 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 31 March 2010
24 Aug 2010 MISC Sect 519 ca 2006
13 Jul 2010 AD01 Registered office address changed from Albury House the Street Albury Guildford Surrey GU5 9AE on 13 July 2010
13 Jul 2010 TM01 Termination of appointment of Mark Bullingham as a director
10 Feb 2010 AA Accounts for a small company made up to 31 March 2009
04 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders