Advanced company searchLink opens in new window

ARKLEY (UK) LIMITED

Company number 03434784

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)
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
09 Feb 2023 PSC07 Cessation of Aristeidis Seitanidis as a person with significant control on 21 September 2020
09 Feb 2023 PSC02 Notification of Baceda Limited as a person with significant control on 21 September 2020
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 July 2021
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
13 Dec 2021 PSC04 Change of details for Mr Aristeidis Seitanidis as a person with significant control on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
14 Sep 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 September 2021
14 Sep 2021 600 Appointment of a voluntary liquidator
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-27
14 Sep 2021 LIQ01 Declaration of solvency
30 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2020 PSC01 Notification of Aristeidis Seitanidis as a person with significant control on 21 September 2020
04 Dec 2020 PSC07 Cessation of Andrey Ilyich Komorov as a person with significant control on 21 September 2020
25 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 25 September 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 16 September 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 CS01 Confirmation statement made on 16 September 2016 with updates