Advanced company searchLink opens in new window

ARBELAS CONSULTING LTD

Company number 09022141

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 TM01 Termination of appointment of Iain Turnough Wood as a director on 21 August 2017
30 May 2018 PSC07 Cessation of Iain Turnough Wood as a person with significant control on 21 August 2017
14 Dec 2017 TM01 Termination of appointment of Iain Turnough Wood as a director on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Iain Turnough Wood on 14 December 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
24 Feb 2017 CONNOT Change of name notice
30 Jan 2017 CH01 Director's details changed for Mr Iain Turnough Wood on 30 January 2017
28 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Sep 2016 CH01 Director's details changed for Mr Iain Turnough Wood on 1 September 2016
13 Jun 2016 AP01 Appointment of Mr Jonathan James Chittock as a director on 5 May 2016
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1.9998
07 Oct 2015 TM01 Termination of appointment of Manley Charles Grant Hopkinson as a director on 25 September 2015
10 Sep 2015 TM01 Termination of appointment of Jonathan James Chittock as a director on 6 August 2015
15 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
18 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1.9998
18 May 2015 AP01 Appointment of Mr Manley Charles Grant Hopkinson as a director on 5 May 2015
07 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 January 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1.3332
25 Apr 2015 CERTNM Company name changed lymington rib charters LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
25 Apr 2015 CONNOT Change of name notice
05 Mar 2015 TM01 Termination of appointment of a director