Advanced company searchLink opens in new window

MICHAEL ARTHUR LTD

Company number 09439815

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)
29 Jan 2025 ANNOTATION Other AP01 reject letter Undelivered. Returned on 21/01/2025 - Addressee gone away. Resent to Directors residential address.
31 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2024 RP10 Address of person with significant control Mrs Gail Louise Stephenson changed to 09439815 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 October 2024
02 Oct 2024 RP09 Address of officer Mrs Gail Louise Stephenson changed to 09439815 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 October 2024
02 Oct 2024 RP05 Registered office address changed to PO Box 4385, 09439815 - Companies House Default Address, Cardiff, CF14 8LH on 2 October 2024
04 Jun 2024 TM01 Termination of appointment of Robert Paul Wellington as a director on 3 June 2024
19 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2022 TM01 Termination of appointment of Leslie Thomas Birds as a director on 30 September 2022
02 Dec 2022 PSC07 Cessation of Leslie Thomas Birds as a person with significant control on 30 September 2022
01 Dec 2022 PSC01 Notification of Gail Stephenson as a person with significant control on 1 October 2022
01 Dec 2022 TM01 Termination of appointment of Geoffrey Brightmore as a director on 30 September 2022
01 Dec 2022 PSC07 Cessation of Geoffrey Brightmore as a person with significant control on 30 September 2022
03 Nov 2022 SH06 Cancellation of shares. Statement of capital on 24 March 2022
  • GBP 600
31 Oct 2022 CH01 Director's details changed for Mrs Gail Louise Robinson on 1 October 2022
27 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 13 February 2022
27 Oct 2022 AP01 Appointment of Mr Robert Paul Wellington as a director on 1 October 2022
27 Oct 2022 AP01 Appointment of Mrs Gail Louise Robinson as a director on 1 October 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.10.2022.
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 PSC01 Notification of Leslie Thomas Birds as a person with significant control on 24 March 2021
13 Apr 2021 PSC01 Notification of Geoffrey Brightmore as a person with significant control on 24 March 2021