- Company Overview for ARENA PRINT LIMITED (07078169)
- Filing history for ARENA PRINT LIMITED (07078169)
- People for ARENA PRINT LIMITED (07078169)
- Charges for ARENA PRINT LIMITED (07078169)
- More for ARENA PRINT LIMITED (07078169)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
19 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
11 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Vince Michael Ryan on 8 October 2019 | |
09 Oct 2019 | PSC05 | Change of details for R & D Miller Limited as a person with significant control on 8 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from Arena House Cecil Street Birmingham West Midlands B19 3st to 70-74 Church Road Aston Birmingham B6 5TY on 9 October 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Jane Elisabeth Buxton as a director on 25 July 2014 | |
11 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
26 Mar 2018 | PSC02 | Notification of R & D Miller Limited as a person with significant control on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Arena Miller Holdings Limited as a person with significant control on 26 March 2018 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
31 Aug 2017 | PSC02 | Notification of Arena Miller Holdings Limited as a person with significant control on 28 July 2017 | |
31 Aug 2017 | PSC07 | Cessation of Keith Mark Hedges as a person with significant control on 28 July 2017 | |
19 Jun 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 July 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |