- Company Overview for ARENA DIGITAL LIMITED (08970125)
- Filing history for ARENA DIGITAL LIMITED (08970125)
- People for ARENA DIGITAL LIMITED (08970125)
- Insolvency for ARENA DIGITAL LIMITED (08970125)
- More for ARENA DIGITAL LIMITED (08970125)
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
|
|
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
|
|
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
|
|
19 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
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
|
|
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
|