Advanced company searchLink opens in new window

ARENA 8 LTD

Company number 10954925

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-29
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 30/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5,050