Advanced company searchLink opens in new window

ARKO FOOD LOGISTIC LIMITED

Company number 06485798

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)
15 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2013 AD01 Registered office address changed from Office 1 D 238-246 King Street London W6 0RF United Kingdom on 5 July 2013
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 4.20 Statement of affairs with form 4.19
04 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 AD01 Registered office address changed from , 41 Nigel Fisher Way, Chessington, KT9 2SN on 19 October 2010
08 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
08 Feb 2010 CH01 Director's details changed for Tomasz Stasiuk on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Mr Piotr Andrzej Bober on 1 October 2009
02 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
29 Apr 2009 288a Secretary appointed mr piotr andrzej bober
29 Apr 2009 288a Director appointed mr piotr andrzej bober
29 Apr 2009 288b Appointment terminated secretary rafal radziwon
20 Apr 2009 363a Return made up to 28/01/09; full list of members
20 Apr 2009 288c Director's change of particulars / tomasz stasiuk / 18/04/2009
05 Feb 2008 288c Secretary's particulars changed
28 Jan 2008 NEWINC Incorporation