Advanced company searchLink opens in new window

ARLANTE LIMITED

Company number 05822048

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(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Oct 2019 TM02 Termination of appointment of Nominee Solutions Limited as a secretary on 24 October 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
10 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 May 2019
03 May 2019 CH01 Director's details changed for Mr Daniel Pervez Irani on 3 May 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 Oct 2016 TM02 Termination of appointment of Westco Nominees Limited as a secretary on 31 October 2016
31 Oct 2016 AP04 Appointment of Nominee Solutions Limited as a secretary on 31 October 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
26 May 2016 CH04 Secretary's details changed for Westco Nominees Limited on 26 May 2016
26 May 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N21 7GU England to 20-22 Wenlock Road London N1 7GU on 26 May 2016
26 May 2016 CH04 Secretary's details changed for Westco Nominees Limited on 26 May 2016
26 May 2016 CH01 Director's details changed for Mr Daniel Pervez Irani on 26 May 2016
10 May 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N21 7GU on 10 May 2016
10 May 2016 AD01 Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 20-22 Wenlock Road London N21 7GU on 10 May 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1