Advanced company searchLink opens in new window

ARNLOFT LIMITED

Company number 00964895

Filter by category

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
20 Jun 2019 AA Accounts for a small company made up to 31 December 2018
31 May 2019 TM01 Termination of appointment of Hannah Siddiqui as a director on 28 May 2019
24 May 2019 TM01 Termination of appointment of Leslie Andrew Williams as a director on 9 April 2019
26 Apr 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 10
16 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
21 Mar 2019 TM02 Termination of appointment of Shyama Navaneethan as a secretary on 15 March 2019
04 Oct 2018 MR01 Registration of charge 009648950011, created on 20 September 2018
15 Aug 2018 TM01 Termination of appointment of Marc Anthony Nicolas Bell as a director on 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
03 Jul 2018 AP01 Appointment of Mrs Hannah Siddiqui as a director on 4 December 2017
29 Jun 2018 AP01 Appointment of Mr Marc Anthony Nicolas Bell as a director on 1 June 2018
25 Jun 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
11 Jul 2017 CH01 Director's details changed for Mr David Arnold on 10 July 2017
30 May 2017 AA Accounts for a small company made up to 31 December 2016
22 Mar 2017 TM01 Termination of appointment of Emy Lisbeth Cederlof as a director on 31 March 2014
10 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
25 May 2016 AA Accounts for a small company made up to 31 December 2015
27 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 29,999.4
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014