Advanced company searchLink opens in new window

ARENAL ENGAGEMENTS LTD

Company number 11235180

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2024 DS01 Application to strike the company off the register
03 May 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
17 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
14 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 16 Duddon Close Standish Wigan WN6 0UJ on 30 March 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Accordance with articles 14(3) of the company the directos be and hereby are generally empowered to be counted as participating in the decision making process despite there being and actual pr proposed transaction or arrangment with company, 02/02/2022
08 Feb 2022 CERTNM Company name changed cureoscity LTD\certificate issued on 08/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
13 Sep 2021 TM01 Termination of appointment of Michael Ralphs as a director on 27 July 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 8 May 2020
  • GBP 468.55
10 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
09 May 2021 PSC07 Cessation of Michael Ralphs as a person with significant control on 14 December 2020
09 May 2021 PSC01 Notification of Jennifer Louise Coleman-Brown as a person with significant control on 14 December 2020
09 May 2021 PSC01 Notification of Christopher Robert Coleman-Brown as a person with significant control on 14 December 2020
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 AP01 Appointment of Ms Jennifer Louise Coleman-Brown as a director on 1 November 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2020 MA Memorandum and Articles of Association
07 Jul 2020 SH02 Sub-division of shares on 8 May 2020
07 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share caital of the company be sub divided, directors of the company are authorised to allot ans issue, 22/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
17 Feb 2020 CH01 Director's details changed for Mr Michael Ralphs on 17 February 2020