ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED
Company number 09201441
- Company Overview for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
- Filing history for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
- People for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
- More for ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED (09201441)
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
|
|
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
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
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 28 November 2015
|
|
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
|
|
06 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
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 |