Advanced company searchLink opens in new window

ARLIQUE MEDIA INVESTMENTS PLC

Company number 01694613

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)
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 2 January 2024
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 January 2023
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 January 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 2 January 2021
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 2 January 2020
25 Jan 2019 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 25 January 2019
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 LIQ02 Statement of affairs
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-03
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 PSC02 Notification of Arlique Limited as a person with significant control on 21 April 2016
27 Nov 2018 CS01 Confirmation statement made on 15 December 2016 with updates
27 Nov 2018 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 November 2018
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 AA Group of companies' accounts made up to 31 March 2016
20 Nov 2017 MR04 Satisfaction of charge 14 in full
20 Nov 2017 MR04 Satisfaction of charge 13 in full
17 Nov 2017 MR04 Satisfaction of charge 16 in full
09 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Group of companies' accounts made up to 31 March 2015
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12