Advanced company searchLink opens in new window

ARCA BIDCO LIMITED

Company number 09259228

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)
09 Jul 2015 AD01 Registered office address changed from 20 st. James's Street London SW1A 1ES England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 July 2015
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 26,006,669
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Robert Gregor
30 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Steven Lowry
30 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Holt Hanna
30 Jan 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Secretary- Amrita Jaijee
30 Jan 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Secretary- Travers Smith Secretaries LIMITED
30 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Travers Smith Secretaries
30 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Travers Smith LIMITED
30 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Ihor Shershunovych
30 Jan 2015 MR01 Registration of charge 092592280001, created on 23 January 2015
20 Jan 2015 AP01 Appointment of Mr Robert John Gregor as a director on 19 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2015
20 Jan 2015 AP01 Appointment of Mr Holt William John Hanna as a director on 21 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2015
20 Jan 2015 AP01 Appointment of Mr Steven Lowry as a director on 21 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2015
19 Jan 2015 TM01 Termination of appointment of Travers Smith Limited as a director on 21 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 30/01/2015
19 Jan 2015 TM01 Termination of appointment of Ihor Shershunovych as a director on 21 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 30/01/2015
19 Jan 2015 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 21 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 30/01/2015
19 Jan 2015 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 21 January 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 30/01/2015
19 Jan 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
19 Jan 2015 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 20 St. James's Street London SW1A 1ES on 19 January 2015
19 Jan 2015 AP03 Appointment of Amrita Jaijee as a secretary on 21 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 30/01/2015
19 Jan 2015 CERTNM Company name changed de facto 2141 LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
10 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-10
  • GBP 2