Advanced company searchLink opens in new window

ARN FORCE LTD

Company number 12680390

Filter by category

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)
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
01 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
14 Apr 2023 CH01 Director's details changed for Mr Florin Daniel Arion on 1 March 2023
14 Apr 2023 PSC04 Change of details for Mr Florin Daniel Arion as a person with significant control on 1 March 2023
12 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 PSC04 Change of details for Mr Florin Daniel Arion as a person with significant control on 11 July 2022
12 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
12 Jul 2022 CH01 Director's details changed for Mr Florin Daniel Arion on 11 July 2022
12 Jul 2022 PSC04 Change of details for Mr Florin Daniel Arion as a person with significant control on 11 July 2022
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 CH01 Director's details changed for Mr Florin Daniel Arion on 10 January 2021
03 Aug 2021 PSC04 Change of details for Mr Florin Daniel Arion as a person with significant control on 10 January 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
12 Mar 2021 AD01 Registered office address changed from 7 Stanley Avenue Harehills Leeds LS9 7AE England to First Floor 59 Coton Road Nuneaton CV11 5TS on 12 March 2021
12 Feb 2021 AD01 Registered office address changed from First Floor 59 Coton Road Nuneaton CV11 5TS United Kingdom to 7 Stanley Avenue Harehills Leeds LS9 7AE on 12 February 2021
24 Jul 2020 AD01 Registered office address changed from Unit 4, the Courtyard 17 Bond Street Nuneaton CV11 4BX United Kingdom to First Floor 59 Coton Road Nuneaton CV11 5TS on 24 July 2020
18 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted