Advanced company searchLink opens in new window

ARX DEFENCE LIMITED

Company number SC474233

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-21
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
  • GBP 1,936.2
05 Aug 2019 SH02 Sub-division of shares on 2 August 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division approved 02/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,900.00
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 2,040.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/08/2019
27 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/09/2019
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
  • GBP 1,762.00