Advanced company searchLink opens in new window

ARTHOUSE MIDCO LIMITED

Company number 09802788

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)
31 May 2023 600 Appointment of a voluntary liquidator
31 May 2023 AD01 Registered office address changed from St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU England to No 1 Colmore Square Birmingham B4 6HQ on 31 May 2023
31 May 2023 LIQ02 Statement of affairs
31 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
21 Nov 2022 MR01 Registration of charge 098027880005, created on 14 November 2022
10 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
28 Oct 2021 TM01 Termination of appointment of Paul James Mullan as a director on 15 October 2021
13 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
19 May 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 AA Full accounts made up to 28 December 2019
07 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
31 Jul 2020 MA Memorandum and Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 PSC02 Notification of Northedge Capital Nominee Limited as Nominee for Northedge Capital Fund I Lp as a person with significant control on 13 July 2020
27 Jul 2020 PSC05 Change of details for Arthouse Topco Limited as a person with significant control on 13 July 2020
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 229.7853
21 Jul 2020 AP01 Appointment of Rebecca Louise Shellard as a director on 20 July 2020
17 Jul 2020 MR01 Registration of charge 098027880004, created on 14 July 2020
08 Jun 2020 TM01 Termination of appointment of Anita Rae Kenyon as a director on 20 May 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Sep 2019 TM01 Termination of appointment of Waqas Ahmed Butt as a director on 18 September 2019
12 Sep 2019 AP01 Appointment of Paul James Mullan as a director on 2 September 2019
14 Dec 2018 AP01 Appointment of Waqas Ahmed Butt as a director on 12 December 2018
15 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates