Advanced company searchLink opens in new window

ARLINGTON LONDON LIMITED

Company number 09016711

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 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 29 April 2018
03 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 29 April 2020
03 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2017
  • GBP 5,150
03 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2017
  • GBP 4,000
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
12 Nov 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 12 November 2020
10 Nov 2020 MA Memorandum and Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 9,119.03
21 May 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/06/2021
18 May 2020 PSC04 Change of details for Ms Angelika Julia Gabriele Davenport-Brozler as a person with significant control on 2 August 2019
18 May 2020 PSC07 Cessation of Angeilks Julia Gabriele Davenport-Brozler as a person with significant control on 6 April 2016
24 Apr 2020 PSC01 Notification of Angeilks Julia Gabriele Davenport-Brozler as a person with significant control on 6 April 2016
24 Apr 2020 CH01 Director's details changed for Mr Anthony Bryce Grant on 24 April 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 8,546.72
06 Dec 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 CS01 Confirmation statement made on 29 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2021.
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 6,890.47
28 Feb 2019 AA Micro company accounts made up to 30 April 2018