Advanced company searchLink opens in new window

WE ARE ARTHR LTD

Company number 12203478

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)
07 Aug 2023 AD02 Register inspection address has been changed to Copeman House St Marys Court St Marys Gate Chesterfield S41 7TD
05 Jun 2023 AD01 Registered office address changed from Copeman House St Marys Court St Marys Gate Chesterfield Derbyshire S41 7TD United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 June 2023
05 Jun 2023 LIQ01 Declaration of solvency
05 Jun 2023 600 Appointment of a voluntary liquidator
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-24
21 Feb 2023 AA Accounts for a small company made up to 31 March 2022
21 Dec 2022 TM01 Termination of appointment of Kim Horsford as a director on 30 November 2022
21 Dec 2022 TM01 Termination of appointment of Robert Stephen Watkins as a director on 31 October 2022
29 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
16 Mar 2022 AA Accounts for a small company made up to 31 March 2021
14 Feb 2022 AP01 Appointment of Mr Stuart Clifford Miller as a director on 9 February 2022
12 Jan 2022 TM01 Termination of appointment of Charlotte Guiver as a director on 11 January 2022
22 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
03 Sep 2021 AP01 Appointment of Ms Dora Birna Sigurjonsdottir as a director on 1 May 2021
20 Aug 2021 AP01 Appointment of Ms Dinika Deepak Mahtani as a director on 1 May 2021
16 Aug 2021 TM01 Termination of appointment of Andrew Bathgate as a director on 1 May 2021
19 Jun 2021 AAMD Amended accounts for a small company made up to 31 March 2020
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 AP01 Appointment of Ms Kim Horsford as a director on 1 June 2020
14 Oct 2020 CERTNM Company name changed VAS01 LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
25 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
10 Mar 2020 CH01 Director's details changed for Mr Bobby Watkins on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Bobby Watkins as a director on 2 March 2020