Advanced company searchLink opens in new window

ARQUEBUS HOLDINGS LIMITED

Company number 13294696

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)
17 Feb 2025 TM01 Termination of appointment of Jonathan Richard Whitbread as a director on 17 February 2025
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 1,750.69
16 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2024 MA Memorandum and Articles of Association
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 5 September 2024
  • GBP 1,749.69
04 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 106
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 AD01 Registered office address changed from The Exchange Newhall Street Birmingham B3 3PJ United Kingdom to St Philip's House 4 st Philip's Place Birmingham B3 2PP on 16 December 2022
17 May 2022 PSC05 Change of details for Gpe Capital Partners Llp as a person with significant control on 25 March 2022
17 May 2022 CS01 Confirmation statement made on 25 March 2022 with updates
16 May 2022 CH01 Director's details changed for Mr Paul Gordon James on 25 March 2022
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 103.5
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
06 Apr 2021 AP01 Appointment of Mr Paul Gordon James as a director on 1 April 2021
26 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-26
  • GBP .01