Advanced company searchLink opens in new window

ARBANE & AUDALIE LTD

Company number 08683302

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 21,000
02 Jul 2015 AD01 Registered office address changed from Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP to 10 Lechmere Road London NW2 5BU on 2 July 2015
02 Jul 2015 TM02 Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Feb 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
03 Feb 2015 TM01 Termination of appointment of Edwige Dominique, Catherine Labbé as a director on 31 January 2015
04 Sep 2014 AP01 Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 4 September 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 21,000
22 Jul 2014 AD01 Registered office address changed from 650 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH to Gable House 18-24 Turnham Green Terrace Victanis Office London W4 1QP on 22 July 2014
22 Jul 2014 AP04 Appointment of Victanis Advisory Services Ltd as a secretary on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Vanguard Intelligence Ltd as a secretary on 22 July 2014
28 Apr 2014 CERTNM Company name changed mister champ LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-26
  • NM01 ‐ Change of name by resolution
26 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-26
09 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted