THE ARCADE VAULTS CIC

Company Documents

DateDescription
24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

11/05/2311 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/05/2311 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Registered office address changed from 27-31 High Street Arcade Cardiff CF10 1BB United Kingdom to C/O Whiteoak Morris Ltd, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2023-04-13

View Document

13/04/2313 April 2023 Statement of affairs

View Document

06/02/236 February 2023 Termination of appointment of David Clephan as a director on 2023-01-31

View Document

29/11/2229 November 2022 Appointment of Mr Gareth While as a director on 2022-11-17

View Document

29/11/2229 November 2022 Appointment of Ms Laura Wells as a director on 2022-11-17

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 58 WELLS STREET CARDIFF CF11 6DY

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR DAVID CLEPHAN

View Document

24/07/1824 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company