- Company Overview for ARRIVAL VAULT UK LTD (13064455)
- Filing history for ARRIVAL VAULT UK LTD (13064455)
- People for ARRIVAL VAULT UK LTD (13064455)
- More for ARRIVAL VAULT UK LTD (13064455)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AP01 | Appointment of Mr. Cormac Brendan Mcgrath as a director on 19 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Timothy Bruce Holbrow as a director on 19 September 2022 | |
07 Jun 2022 | PSC05 | Change of details for Arrival as a person with significant control on 28 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
19 May 2021 | PSC07 | Cessation of Alexander Berman as a person with significant control on 23 March 2021 | |
19 May 2021 | PSC07 | Cessation of Anthony Robert Julius as a person with significant control on 23 March 2021 | |
19 May 2021 | PSC07 | Cessation of Filippo Noseda as a person with significant control on 23 March 2021 | |
19 May 2021 | PSC07 | Cessation of Gavin Ferguson as a person with significant control on 23 March 2021 | |
19 May 2021 | PSC07 | Cessation of Miriam Levy Turner as a person with significant control on 23 March 2021 | |
19 May 2021 | PSC02 | Notification of Arrival as a person with significant control on 23 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
06 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-06
|