- Company Overview for ARENA HOME SOLUTIONS LTD (SC638430)
- Filing history for ARENA HOME SOLUTIONS LTD (SC638430)
- People for ARENA HOME SOLUTIONS LTD (SC638430)
- Insolvency for ARENA HOME SOLUTIONS LTD (SC638430)
- More for ARENA HOME SOLUTIONS LTD (SC638430)
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) |
---|---|---|---|
28 Aug 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
28 Dec 2023 | AD01 | Registered office address changed from 97 Main Street Golspie Sutherland KW10 6RA Scotland to Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 28 December 2023 | |
19 Dec 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Aaron Donald Smith as a person with significant control on 29 July 2020 | |
13 Sep 2021 | PSC04 | Change of details for Mr Aaron Donald Smith as a person with significant control on 29 July 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | PSC04 | Change of details for Mr Aaron Donald Smith as a person with significant control on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Aaron Donald Smith on 23 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from 26 Seaforth Road Golspie Sutherland KW10 6TJ Scotland to 97 Main Street Golspie Sutherland KW10 6RA on 23 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
08 Sep 2020 | PSC07 | Cessation of Craig Marchbank Dyer as a person with significant control on 29 July 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 1 Telford Gardens Dingwall Ross-Shire IV15 9UR Scotland to 26 Seaforth Road Golspie Sutherland KW10 6TJ on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Craig Marchbank Dyer as a director on 29 July 2020 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|