- Company Overview for ARL 019 LIMITED (11306585)
- Filing history for ARL 019 LIMITED (11306585)
- People for ARL 019 LIMITED (11306585)
- Insolvency for ARL 019 LIMITED (11306585)
- More for ARL 019 LIMITED (11306585)
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) |
---|---|---|---|
18 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2024 | |
04 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2023 | |
06 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2022 | |
29 Jul 2021 | AD01 | Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 29 July 2021 | |
16 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2021 | LIQ02 | Statement of affairs | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | PSC07 | Cessation of Arlington Infrastructure Limited as a person with significant control on 9 June 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
17 Aug 2020 | PSC02 | Notification of Arlington Energy (Development) Limited as a person with significant control on 9 June 2020 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
08 Jul 2019 | PSC02 | Notification of Arlington Infrastructure Limited as a person with significant control on 29 April 2019 | |
08 Jul 2019 | PSC07 | Cessation of Arlington Energy Limited as a person with significant control on 29 April 2019 | |
21 May 2019 | AP01 | Appointment of Mr Richard Joseph Shardlow as a director on 20 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from 70 Jermyn Street London SW1Y 6PF England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019 | |
20 Jul 2018 | AP01 | Appointment of Mr Matthew Clare as a director on 20 July 2018 | |
12 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-12
|