Advanced company searchLink opens in new window

OPEN ARMS INTERNATIONAL

Company number 04489674

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
06 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
29 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
29 Aug 2023 CH01 Director's details changed for Mrs Abigail Jayne Turley on 25 August 2023
29 Aug 2023 AD01 Registered office address changed from 37 Station Road Cheadle Hulme Cheadle SK8 5AF England to 18 Thorn Road Bramhall Stockport SK7 1HQ on 29 August 2023
20 Apr 2023 TM01 Termination of appointment of Simon Frederick Michael Berry as a director on 20 April 2023
20 Apr 2023 AP01 Appointment of Mr Robert Leslie Webster as a director on 18 April 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
18 Aug 2022 TM01 Termination of appointment of Rachel Irene Gallagher as a director on 15 December 2021
18 Aug 2022 TM01 Termination of appointment of Christopher Richardson as a director on 15 December 2021
18 Aug 2022 TM01 Termination of appointment of Joanne Louise Clark as a director on 15 December 2021
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
22 Jul 2020 PSC08 Notification of a person with significant control statement
21 Jul 2020 TM01 Termination of appointment of Steve Sanderson as a director on 30 March 2020
21 Jul 2020 TM01 Termination of appointment of David Roland Clark as a director on 20 April 2020
21 Jul 2020 PSC07 Cessation of David Roland Clark as a person with significant control on 20 April 2020
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018