- Company Overview for ARKONIS CAPITAL LIMITED (03708183)
- Filing history for ARKONIS CAPITAL LIMITED (03708183)
- People for ARKONIS CAPITAL LIMITED (03708183)
- More for ARKONIS CAPITAL LIMITED (03708183)
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
|
|
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 |