Advanced company searchLink opens in new window

ARBHAUS LIMITED

Company number 04000790

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 May 2024 AD01 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to 40 Pyrton Lane Watlington Oxfordshire OX49 5LX on 6 May 2024
19 Feb 2024 AA Micro company accounts made up to 30 September 2022
19 Feb 2024 RT01 Administrative restoration application
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 30 September 2020
11 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
29 Sep 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 AA Micro company accounts made up to 30 September 2018
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of William Rea as a director on 5 June 2018
11 Jun 2018 TM01 Termination of appointment of Simon Rea as a director on 5 June 2018
11 Jun 2018 TM02 Termination of appointment of Irene Georgina Elizabeth Rea as a secretary on 5 June 2018
11 Jun 2018 TM01 Termination of appointment of Irene Georgina Elizabeth Rea as a director on 5 June 2018
11 Jun 2018 TM01 Termination of appointment of Carson Christopher John Rea as a director on 5 June 2018
11 Jun 2018 PSC07 Cessation of Simon Rea as a person with significant control on 5 June 2018
11 Jun 2018 PSC07 Cessation of William Rea as a person with significant control on 5 June 2018