Advanced company searchLink opens in new window

ARLON EMERSON LTD

Company number 10007077

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from 207 Regent Street, 3rd Floor London England W1B 3HH United Kingdom to 5 Foxglove Close West Drayton UB7 9GA on 24 July 2019
13 May 2019 AA Total exemption full accounts made up to 28 February 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
04 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
22 Aug 2018 CH01 Director's details changed for Mr Nishanth Karayi on 1 August 2018
15 Apr 2018 AP01 Appointment of Mr Nishanth Karayi as a director on 13 April 2018
15 Apr 2018 AP01 Appointment of Mr David Arlon Scott as a director on 13 April 2018
08 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
25 Oct 2017 AD01 Registered office address changed from 207 3rd Floor, 207 Regent Street London W1B 3HH United Kingdom to 207 Regent Street, 3rd Floor London England W1B 3HH on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 776-778 Barking Road London E13 9PJ England to 207 3rd Floor, 207 Regent Street London W1B 3HH on 25 October 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
10 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Aug 2017 AD01 Registered office address changed from 7 Belvedere Road Biggin Hill Westerham TN16 3HX England to 776-778 Barking Road London E13 9PJ on 10 August 2017
01 Aug 2017 TM02 Termination of appointment of David Arlon Scott as a secretary on 1 August 2017
01 Aug 2017 PSC07 Cessation of David Arlon Scott as a person with significant control on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Suraj Rajan as a director on 1 August 2017
01 Aug 2017 PSC01 Notification of Suraj Rajan as a person with significant control on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of David Arlon Scott as a director on 1 August 2017
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-16
  • GBP 1,000