- Company Overview for ARBEN RESOURCES LIMITED (12140394)
- Filing history for ARBEN RESOURCES LIMITED (12140394)
- People for ARBEN RESOURCES LIMITED (12140394)
- More for ARBEN RESOURCES LIMITED (12140394)
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
|
|
13 Aug 2019 | PSC01 | Notification of Oliver William Stansfield as a person with significant control on 8 August 2019 |