- Company Overview for ARVO LTD (10852925)
- Filing history for ARVO LTD (10852925)
- People for ARVO LTD (10852925)
- More for ARVO LTD (10852925)
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
|
|
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 |