- Company Overview for ARLE SERVICES LIMITED (07389369)
- Filing history for ARLE SERVICES LIMITED (07389369)
- People for ARLE SERVICES LIMITED (07389369)
- Insolvency for ARLE SERVICES LIMITED (07389369)
- More for ARLE SERVICES LIMITED (07389369)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2018 | AD01 | Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 19 April 2018 | |
17 Apr 2018 | LIQ01 | Declaration of solvency | |
17 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Matthew Harrison as a person with significant control on 31 March 2017 | |
31 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
19 Apr 2017 | SH02 | Sub-division of shares on 30 March 2017 | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | TM02 | Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 1 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | CH01 | Director's details changed for Mr John Andrew Arney on 28 August 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr John Andrew Arney on 1 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | CH03 | Secretary's details changed for Joanna Alwen Harkus on 8 February 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Philip Price as a director | |
20 Jan 2014 | CH01 | Director's details changed for Matthew Colin Harrison on 21 December 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|