Advanced company searchLink opens in new window

FN ARENA LTD

Company number 04466544

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)
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AA Micro company accounts made up to 30 June 2015
27 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
27 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
13 Apr 2013 TM01 Termination of appointment of Anthony Parsons as a director
26 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
27 Jun 2012 TM01 Termination of appointment of Robert Rudnicki as a director
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Aug 2011 AP01 Appointment of Mr Anthony Parsons as a director
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mr Rudy Filapek Vandyck as a director
09 Jun 2011 TM02 Termination of appointment of Helena Rudnicki as a secretary
09 Jun 2011 AP03 Appointment of Mr Rudy Filapek Vandyck as a secretary
20 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Mar 2011 AP01 Appointment of Mr Robert Rudnicki as a director
01 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
08 Oct 2010 AD01 Registered office address changed from 41 Long Furlong Rugby CV22 5QT on 8 October 2010
06 Sep 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Gregory Peel on 21 June 2010