- Company Overview for ARENA 8 LTD (10954925)
- Filing history for ARENA 8 LTD (10954925)
- People for ARENA 8 LTD (10954925)
- Insolvency for ARENA 8 LTD (10954925)
- More for ARENA 8 LTD (10954925)
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) |
---|---|---|---|
08 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
22 Jun 2023 | AD01 | Registered office address changed from Begbies Traynor 29th Floor, 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 22 June 2023 | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
26 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 26 July 2021 | |
20 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Apr 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 26-28 Bedford Row London WC1R 4HE on 8 April 2021 | |
06 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | LIQ02 | Statement of affairs | |
15 Dec 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 October 2019 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Matthieu Tonqueze on 15 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Stephen Tunstall on 15 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 85 Great Portland Street London W1W 7LT on 15 July 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 71-91 Aldwych Aldwych House London WC2B 4HN England to 60 st. Martin's Lane London WC2N 4JS on 27 February 2020 | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
31 Oct 2019 | PSC04 | Change of details for Mr Stephen Tunstall as a person with significant control on 23 October 2018 | |
29 Jul 2019 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 71-91 Aldwych Aldwych House London WC2B 4HN on 29 July 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Matthieu Tonqueze as a director on 30 October 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Andrew John Longmate as a director on 30 October 2018 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|