- Company Overview for ARLINGTON LONDON LIMITED (09016711)
- Filing history for ARLINGTON LONDON LIMITED (09016711)
- People for ARLINGTON LONDON LIMITED (09016711)
- Insolvency for ARLINGTON LONDON LIMITED (09016711)
- More for ARLINGTON LONDON LIMITED (09016711)
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 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 August 2019
|
|
06 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | CS01 |
Confirmation statement made on 29 April 2019 with updates
|
|
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
28 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Nov 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
11 Jun 2018 | CS01 |
Confirmation statement made on 29 April 2018 with updates
|
|
07 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from 157 Queens Road Weybridge Surrey KT13 0AD England to 4 Montpelier Street London SW7 1EE on 8 June 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
07 Mar 2016 | AD01 | Registered office address changed from C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA to 157 Queens Road Weybridge Surrey KT13 0AD on 7 March 2016 | |
07 Mar 2016 | CERTNM |
Company name changed montpelier products LIMITED\certificate issued on 07/03/16
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|