Advanced company searchLink opens in new window

ARBEN RESOURCES LIMITED

Company number 12140394

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
29 Jul 2022 AA Micro company accounts made up to 31 May 2022
21 Jun 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 May 2022
05 May 2022 PSC07 Cessation of Neal Thomas Griffith as a person with significant control on 5 May 2022
05 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
05 May 2022 AA Accounts for a dormant company made up to 31 August 2021
05 May 2022 PSC01 Notification of Jonathan David Evans as a person with significant control on 5 May 2022
12 Jan 2022 CH01 Director's details changed for Mr Jonathan David Evans on 12 January 2022
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2021 CS01 Confirmation statement made on 5 August 2020 with updates
11 Jan 2021 CH01 Director's details changed
08 Jan 2021 CH01 Director's details changed for Mr Oliver William Stansfield on 8 January 2021
07 Jan 2021 AD01 Registered office address changed from Kemp House C/O Brandon Hill Capital Ltd 152-160 City Road London EC1V 2NX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 January 2021
07 Jan 2021 TM01 Termination of appointment of Neal Thomas Griffith as a director on 7 January 2021
07 Jan 2021 AP01 Appointment of Mr Jonathan David Evans as a director on 7 January 2021
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 AD01 Registered office address changed from 25 Bilton Road Rugby CV22 7AG England to Kemp House C/O Brandon Hill Capital Ltd 152-160 City Road London EC1V 2NX on 26 October 2020
27 Aug 2019 SH02 Sub-division of shares on 8 August 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 50,000.02
13 Aug 2019 PSC01 Notification of Oliver William Stansfield as a person with significant control on 8 August 2019