- Company Overview for ARLIANS LIMITED (09447080)
- Filing history for ARLIANS LIMITED (09447080)
- People for ARLIANS LIMITED (09447080)
- More for ARLIANS LIMITED (09447080)
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
|
|
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
|
|
05 Jun 2018 | AP01 | Appointment of Mr Duncan Finlay Macinnes as a director on 8 May 2018 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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 |