Advanced company searchLink opens in new window

ARLIQUE LTD

Company number 08406761

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 PSC01 Notification of Mark Blount as a person with significant control on 1 October 2018
07 Nov 2018 MR04 Satisfaction of charge 084067610001 in full
06 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
05 Nov 2018 AP01 Appointment of Mr Mark Blount as a director on 1 October 2018
05 Nov 2018 TM01 Termination of appointment of Mary Elizabeth Ellis as a director on 1 October 2018
05 Nov 2018 PSC07 Cessation of Gary Ellis as a person with significant control on 1 October 2018
05 Nov 2018 PSC07 Cessation of Mary Elizabeth Ellis as a person with significant control on 1 October 2018
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with updates
17 Jan 2018 AA Total exemption small company accounts made up to 31 October 2016
17 Jan 2018 RT01 Administrative restoration application
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
07 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
09 Nov 2016 CH01 Director's details changed for Mrs Mary Elizabeth Ellis on 9 November 2016
13 Apr 2016 MR01 Registration of charge 084067610001, created on 12 April 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100,000
15 Oct 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Jun 2015 AD01 Registered office address changed from , 61 High Street, Ewell, Epsom, Surrey, KT17 1RX to 1 Charterhouse Mews London EC1M 6BB on 2 June 2015
20 May 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015