- Company Overview for ARTHOUSE MIDCO LIMITED (09802788)
- Filing history for ARTHOUSE MIDCO LIMITED (09802788)
- People for ARTHOUSE MIDCO LIMITED (09802788)
- Charges for ARTHOUSE MIDCO LIMITED (09802788)
- Insolvency for ARTHOUSE MIDCO LIMITED (09802788)
- Registers for ARTHOUSE MIDCO LIMITED (09802788)
- More for ARTHOUSE MIDCO LIMITED (09802788)
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) |
---|---|---|---|
23 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2023 | 600 | Appointment of a voluntary liquidator | |
31 May 2023 | AD01 | Registered office address changed from St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU England to No 1 Colmore Square Birmingham B4 6HQ on 31 May 2023 | |
31 May 2023 | LIQ02 | Statement of affairs | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | MR01 | Registration of charge 098027880005, created on 14 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
28 Oct 2021 | TM01 | Termination of appointment of Paul James Mullan as a director on 15 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
19 May 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jan 2021 | AA | Full accounts made up to 28 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
31 Jul 2020 | MA | Memorandum and Articles of Association | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | PSC02 | Notification of Northedge Capital Nominee Limited as Nominee for Northedge Capital Fund I Lp as a person with significant control on 13 July 2020 | |
27 Jul 2020 | PSC05 | Change of details for Arthouse Topco Limited as a person with significant control on 13 July 2020 | |
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 13 July 2020
|
|
21 Jul 2020 | AP01 | Appointment of Rebecca Louise Shellard as a director on 20 July 2020 | |
17 Jul 2020 | MR01 | Registration of charge 098027880004, created on 14 July 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Anita Rae Kenyon as a director on 20 May 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
26 Sep 2019 | TM01 | Termination of appointment of Waqas Ahmed Butt as a director on 18 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Paul James Mullan as a director on 2 September 2019 |