- Company Overview for ARKVIEW ADVISORS LIMITED (09457929)
- Filing history for ARKVIEW ADVISORS LIMITED (09457929)
- People for ARKVIEW ADVISORS LIMITED (09457929)
- Registers for ARKVIEW ADVISORS LIMITED (09457929)
- More for ARKVIEW ADVISORS LIMITED (09457929)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2020 | DS01 | Application to strike the company off the register | |
31 May 2019 | AD01 | Registered office address changed from 48 Charles Street 1st Floor London W1J 5EN England to 43-45 Dorset Street London W1U 7NA on 31 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Mark William Braybrook as a director on 9 April 2019 | |
11 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
06 Mar 2019 | CH01 | Director's details changed for Mr James Barrie Neave on 4 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Mark William Braybrook on 4 March 2019 | |
02 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
09 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
22 Dec 2017 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
21 Dec 2017 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
13 Dec 2017 | PSC02 | Notification of Arkview Holdings Limited as a person with significant control on 16 November 2017 | |
12 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
22 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 May 2016 | AD01 | Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY United Kingdom to 48 Charles Street 1st Floor London W1J 5EN on 11 May 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | TM01 | Termination of appointment of Andrew Peter Apps as a director on 15 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr James Barrie Neave as a director on 15 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Andrew Peter Apps as a director on 15 March 2016 |