Advanced company searchLink opens in new window

ARKONIS CAPITAL LIMITED

Company number 03708183

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
10 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
06 Aug 2019 AD01 Registered office address changed from 180/186 Kings Cross Road Kings Cross Business Centre Lenta London WC1X 9DE United Kingdom to 57 Rathbone Place London W1T 1JU on 6 August 2019
11 Jul 2019 AA Accounts for a small company made up to 30 June 2018
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
03 Feb 2019 TM01 Termination of appointment of Andrew Popper as a director on 31 January 2019
15 Nov 2018 CH03 Secretary's details changed for Mr Christopher Flipo on 9 November 2018
15 Nov 2018 PSC05 Change of details for Arkonis Holdings Limited as a person with significant control on 9 November 2018
15 Nov 2018 AD01 Registered office address changed from 8 Duncannon Street London WC2H 4JF United Kingdom to 180/186 Kings Cross Road Kings Cross Business Centre Lenta London WC1X 9DE on 15 November 2018
18 Jul 2018 PSC05 Change of details for Spreadzero Holdings Limited as a person with significant control on 18 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Andrew Popper on 18 July 2018
18 Jul 2018 CH01 Director's details changed for Philippe Buhannic on 18 July 2018
18 Jul 2018 AP03 Appointment of Mr Christopher Flipo as a secretary on 31 May 2018
18 Jul 2018 TM02 Termination of appointment of Shirey Seigworth as a secretary on 31 May 2018
18 Jul 2018 TM01 Termination of appointment of Yves Jacquot as a director on 4 June 2018
09 Jul 2018 AD02 Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT
24 May 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 8 Duncannon Street London WC2H 4JF on 24 May 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
22 Mar 2018 AP01 Appointment of Mr Andrew Popper as a director on 21 March 2018
22 Mar 2018 AP03 Appointment of Ms Shirey Seigworth as a secretary on 19 March 2018
20 Mar 2018 AP01 Appointment of Philippe Buhannic as a director on 16 March 2018