Advanced company searchLink opens in new window

ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED

Company number 09201441

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)
10 Aug 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
08 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
28 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
17 Jan 2017 TM01 Termination of appointment of Nicholas Criado-Perez as a director on 16 December 2016
16 Dec 2016 TM01 Termination of appointment of Nicholas Criado-Perez as a director on 16 December 2016
28 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,603.80
17 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,499.00
17 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 22,063.80
06 May 2016 SH02 Sub-division of shares on 31 March 2016
04 May 2016 SH08 Change of share class name or designation
03 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 28 November 2015
  • GBP 4
08 Dec 2015 AP01 Appointment of Stephen William Mahon as a director on 28 November 2015
08 Dec 2015 AP01 Appointment of Andrew Jonathan Charles Newman as a director on 28 November 2015
08 Dec 2015 AP01 Appointment of Mr Alan Adi Yazdabadi as a director on 28 November 2015
08 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road London EC2A 3BX England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 6 October 2015