- Company Overview for ARNICAGOES LTD (12901804)
- Filing history for ARNICAGOES LTD (12901804)
- People for ARNICAGOES LTD (12901804)
- More for ARNICAGOES LTD (12901804)
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 Nov 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2023 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | AD01 | Registered office address changed from 30 Corbett Road Waterlooville Hampshire PO7 5TA United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 14 October 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 150a Newport Road Stafford ST16 2EZ United Kingdom to 30 Corbett Road Waterlooville Hampshire PO7 5TA on 23 August 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 48 Bangor Crescent Prestatyn LL19 8EN to 150a Newport Road Stafford ST16 2EZ on 9 June 2021 | |
24 May 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 5 April 2021 | |
11 Mar 2021 | PSC07 | Cessation of Danielle Christmas as a person with significant control on 3 November 2020 | |
10 Mar 2021 | PSC01 | Notification of Jessa Breboneria as a person with significant control on 3 November 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Danielle Christmas as a director on 7 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Ms Jessa Breboneria as a director on 7 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 48 Bangor Crescent Prestatyn LL19 8EN United Kingdom to 48 Bangor Crescent Prestatyn LL19 8EN on 8 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 5 Bakers Mead Godstone RH9 8AU England to 48 Bangor Crescent Prestatyn LL19 8EN on 30 September 2020 | |
24 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-24
|