Advanced company searchLink opens in new window

ARIZONACO LIMITED

Company number 07729569

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)
12 Jul 2018 MR01 Registration of charge 077295690003, created on 4 July 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2018 MR04 Satisfaction of charge 077295690002 in full
16 Apr 2018 TM01 Termination of appointment of Mark Watson Bowers as a director on 17 January 2018
23 Mar 2018 MR04 Satisfaction of charge 077295690001 in full
20 Mar 2018 AA Full accounts made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
31 Jul 2017 PSC02 Notification of Corporate Travel Management (Uk) Limited as a person with significant control on 31 January 2017
28 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 28 July 2017
07 Jun 2017 AUD Auditor's resignation
01 Mar 2017 TM01 Termination of appointment of Anthony St. John Shaw as a director on 31 January 2017
01 Mar 2017 TM01 Termination of appointment of Allan Firth Webster as a director on 31 January 2017
01 Mar 2017 TM01 Termination of appointment of Kate Frances Wimpeney as a director on 31 January 2017
01 Mar 2017 TM01 Termination of appointment of Ian Charles Wotton as a director on 31 January 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
16 Feb 2017 AP01 Appointment of Ms Deborah Ann Carling as a director on 31 January 2017
15 Feb 2017 AP01 Appointment of Mr Stephen John Fleming as a director on 31 January 2017
15 Feb 2017 TM01 Termination of appointment of Gareth Neil Hopwood as a director on 31 January 2017
15 Feb 2017 AP01 Appointment of Mr Jamie Michael Pherous as a director on 31 January 2017
15 Feb 2017 TM01 Termination of appointment of Sally Dukes as a director on 31 January 2017
07 Feb 2017 SH20 Statement by Directors
07 Feb 2017 SH19 Statement of capital on 7 February 2017
  • GBP 705,100
07 Feb 2017 CAP-SS Solvency Statement dated 27/01/17
07 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital