Advanced company searchLink opens in new window

ARBUSCO LTD

Company number 12855563

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2024 DS01 Application to strike the company off the register
18 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
18 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
07 Sep 2023 CERTNM Company name changed armarium jhp LTD\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
01 Sep 2023 TM01 Termination of appointment of Ian Innerd as a director on 30 August 2023
21 Apr 2023 CERTNM Company name changed j&v coaches LTD\certificate issued on 21/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
08 Mar 2023 AP01 Appointment of Mr Ian Innerd as a director on 3 March 2023
06 Mar 2023 CERTNM Company name changed armarium vrg LTD\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
06 Mar 2023 AD01 Registered office address changed from Oak House Scots Gap Morpeth NE61 4EG United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 6 March 2023
03 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Nov 2021 CH01 Director's details changed for Mr Peter Leslie Smith on 19 November 2021
26 Nov 2021 PSC04 Change of details for Mr Peter Leslie Smith as a person with significant control on 19 November 2021
23 Nov 2021 AD01 Registered office address changed from Cahors Cottage Felton Morpeth NE65 9QD United Kingdom to Oak House Scots Gap Morpeth NE61 4EG on 23 November 2021
04 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
03 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-03
  • GBP 1