- Company Overview for ARX DEFENCE LIMITED (SC474233)
- Filing history for ARX DEFENCE LIMITED (SC474233)
- People for ARX DEFENCE LIMITED (SC474233)
- Charges for ARX DEFENCE LIMITED (SC474233)
- Insolvency for ARX DEFENCE LIMITED (SC474233)
- More for ARX DEFENCE LIMITED (SC474233)
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) |
---|---|---|---|
07 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
24 Jan 2020 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 24 January 2020 | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
24 Oct 2019 | PSC01 | Notification of Stephen Castree as a person with significant control on 28 April 2017 | |
24 Oct 2019 | PSC01 | Notification of Stephen James Regis as a person with significant control on 6 April 2016 | |
24 Oct 2019 | PSC01 | Notification of Joshua Paul Hutchinson as a person with significant control on 6 April 2016 | |
24 Oct 2019 | PSC07 | Cessation of Entrprenur Dreamlab Ltd as a person with significant control on 7 February 2017 | |
18 Sep 2019 | MA | Memorandum and Articles of Association | |
09 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/12/2018 | |
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2019
|
|
05 Aug 2019 | SH02 | Sub-division of shares on 2 August 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 September 2018
|
|
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jan 2019 | CS01 |
Confirmation statement made on 8 December 2018 with no updates
|
|
30 Nov 2018 | AAMD | Amended accounts made up to 30 April 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Joshua Hutchinson on 18 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
19 Mar 2018 | AD01 | Registered office address changed from The Corn Exchange, 29 Constitution Street Leith Edinburgh EH6 7BS to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 19 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|