Advanced company searchLink opens in new window

ARKO INTERNATIONAL LIMITED

Company number 11570322

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)
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