- Company Overview for ARKO INTERNATIONAL LIMITED (11570322)
- Filing history for ARKO INTERNATIONAL LIMITED (11570322)
- People for ARKO INTERNATIONAL LIMITED (11570322)
- More for ARKO INTERNATIONAL LIMITED (11570322)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2022 | AP01 | Appointment of Mr Stephen James Mark Connery as a director on 28 May 2021 | |
24 Jun 2022 | PSC01 | Notification of Stephen James Mark Connery as a person with significant control on 28 May 2021 | |
24 Jun 2022 | AD01 | Registered office address changed from 137a Brownlow Road London N11 2BN England to 75 Holland Road Hove BN3 1JN on 24 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Orges Aliaj as a director on 28 May 2021 | |
24 Jun 2022 | PSC07 | Cessation of Orges Aliaj as a person with significant control on 28 May 2021 | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | AD01 | Registered office address changed from 322a Hangleton Road Hove BN3 7LN England to 137a Brownlow Road London N11 2BN on 4 May 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Jack Spencer as a director on 30 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Jack Spencer as a person with significant control on 30 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Orges Aliaj as a person with significant control on 17 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
29 Mar 2021 | AP01 | Appointment of Mr Orges Aliaj as a director on 17 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
02 Feb 2021 | AP01 | Appointment of Mr Jack Spencer as a director on 15 December 2019 | |
02 Feb 2021 | PSC01 | Notification of Jack Spencer as a person with significant control on 15 December 2019 | |
02 Feb 2021 | AD01 | Registered office address changed from 7 Brockles Mead Harlow CM19 4PS England to 322a Hangleton Road Hove BN3 7LN on 2 February 2021 | |
02 Feb 2021 | PSC07 | Cessation of Adam Adebisi Lawal as a person with significant control on 15 December 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Adam Adebisi Lawal as a director on 15 December 2020 | |
01 Nov 2020 | AA | Micro company accounts made up to 29 September 2020 |