Advanced company searchLink opens in new window

ARVO LTD

Company number 10852925

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
04 May 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
07 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
07 Jul 2020 PSC07 Cessation of Richard Whelan as a person with significant control on 6 April 2020
07 Jul 2020 PSC05 Change of details for Ds88 Ltd as a person with significant control on 6 April 2020
04 Jun 2020 AD01 Registered office address changed from 5 Front Street Sherburn Hill Durham County Durham DH6 1PA England to 15 Front Street Sherburn Hill Durham DH6 1PA on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from 3 Brunton Square Brunton Lane Gosforth Tyne and Wear NE13 9NW England to 5 Front Street Sherburn Hill Durham County Durham DH6 1PA on 4 June 2020
09 Apr 2020 PSC01 Notification of Richard Whelan as a person with significant control on 6 April 2020
09 Apr 2020 PSC02 Notification of Ds88 Ltd as a person with significant control on 6 April 2020
08 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 8 April 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 2
08 Apr 2020 AP01 Appointment of Mr Richard Whelan as a director on 6 April 2020
12 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
30 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
17 Jan 2018 AD01 Registered office address changed from 25 Heron Crescent Brunton Grange Gosforth Tyne and Wear NE13 9DA England to 3 Brunton Square Brunton Lane Gosforth Tyne and Wear NE13 9NW on 17 January 2018