- Company Overview for ARLIQUE LTD (08406761)
- Filing history for ARLIQUE LTD (08406761)
- People for ARLIQUE LTD (08406761)
- Charges for ARLIQUE LTD (08406761)
- More for ARLIQUE LTD (08406761)
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
|
|
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 |