Advanced company searchLink opens in new window

ARLIANS LIMITED

Company number 09447080

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)
03 Apr 2019 CH01 Director's details changed for Mr Alok Bhartia on 11 February 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 127.53
31 Oct 2018 AP01 Appointment of Mr Alok Bhartia as a director on 19 October 2018
16 Aug 2018 AD01 Registered office address changed from 88 Wood Street Wood Street London EC2V 7RS England to The Accountancy Partnership Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN on 16 August 2018
13 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 May 2018
  • GBP 116.38
05 Jun 2018 AP01 Appointment of Mr Duncan Finlay Macinnes as a director on 8 May 2018
18 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
04 May 2018 TM01 Termination of appointment of Duncan Finlay Macinnes as a director on 26 March 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 116.38
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2018
03 May 2018 AP01 Appointment of Mr Duncan Finlay Macinnes as a director on 26 March 2018
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
08 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 112.92
21 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of allotments and waiver of rights directors duties 29/03/2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
16 Sep 2016 TM01 Termination of appointment of Simon Launay as a director on 10 August 2016
14 Sep 2016 AP01 Appointment of Lorenzo Rampin as a director on 9 August 2016
06 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016