Advanced company searchLink opens in new window

ARENA PRINT LIMITED

Company number 07078169

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)
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