Advanced company searchLink opens in new window

ARENA DIGITAL LIMITED

Company number 08970125

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
08 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
07 Mar 2018 AD01 Registered office address changed from Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to St George's House 215-219 Chester Road Manchester M15 4JB on 7 March 2018
28 Feb 2018 LIQ02 Statement of affairs
28 Feb 2018 600 Appointment of a voluntary liquidator
28 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
29 Sep 2017 AA Total exemption full accounts made up to 29 September 2016
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
15 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
25 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
25 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
26 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jul 2015 CERTNM Company name changed r & s partners LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
19 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 21 October 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
16 Jun 2014 AP01 Appointment of Carl Rogers as a director
16 Jun 2014 AP01 Appointment of Paul Andrew Stewart as a director
01 Apr 2014 TM01 Termination of appointment of Graham Cowan as a director
01 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)