Advanced company searchLink opens in new window

ARCOBALENO CONSULTING LIMITED

Company number 10856284

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)
19 Mar 2024 AD01 Registered office address changed from PO Box 4385 10856284 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
22 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10856284 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
21 Oct 2022 AD01 Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 21 October 2022
18 Aug 2022 AD01 Registered office address changed from Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 18 August 2022
18 Aug 2022 LIQ02 Statement of affairs
18 Aug 2022 600 Appointment of a voluntary liquidator
18 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-11
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
06 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Mar 2019 CH01 Director's details changed for Mr Karanjit Singh Bajwa on 6 March 2019
10 Jul 2018 AD01 Registered office address changed from Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 10 July 2018
09 Jul 2018 AD01 Registered office address changed from Quadrant Court Calthorpe Road Edgbaston Birmingham B15 1th England to Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 9 July 2018
07 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
07 Jul 2018 AD01 Registered office address changed from 50 Rednal Road Kings Norton Birmingham B38 8DR United Kingdom to Quadrant Court Calthorpe Road Edgbaston Birmingham B15 1th on 7 July 2018
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 100