Advanced company searchLink opens in new window

ARNIA LIMITED

Company number 07111465

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 TM01 Termination of appointment of Sandra Evans as a director on 12 May 2021
12 May 2021 TM01 Termination of appointment of Matt Wade as a director on 12 May 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Huw Antony Evans as a director on 31 August 2018
27 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 TM01 Termination of appointment of David Mark Jackson as a director on 31 March 2018
21 Mar 2018 AP01 Appointment of Mr Matt Wade as a director on 21 March 2018
21 Mar 2018 AP01 Appointment of Mr Philip Duncan Murray as a director on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Brizlee Smailes Lane Rowlands Gill Tyne and Wear NE39 1JE England to Harlands Accountants Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 21 March 2018
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 1,425.998816
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
19 Sep 2016 TM01 Termination of appointment of Michael Crombie Addison as a director on 19 September 2016
19 Sep 2016 TM01 Termination of appointment of David Roy Sandbach as a director on 19 September 2016
13 Sep 2016 AP01 Appointment of Mr Mohammad Arif Shabab as a director on 1 September 2016
26 Aug 2016 AD01 Registered office address changed from C/O Mark Jackson Brizleee Smailes Lane Rowlands Gill Tyne and Wear NE39 1JE United Kingdom to Brizlee Smailes Lane Rowlands Gill Tyne and Wear NE39 1JE on 26 August 2016
08 Aug 2016 AD01 Registered office address changed from 30 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QT to C/O Mark Jackson Brizleee Smailes Lane Rowlands Gill Tyne and Wear NE39 1JE on 8 August 2016
05 Aug 2016 AP01 Appointment of Mr David Mark Jackson as a director on 5 August 2016