- Company Overview for ARLINGTON LONDON LIMITED (09016711)
- Filing history for ARLINGTON LONDON LIMITED (09016711)
- People for ARLINGTON LONDON LIMITED (09016711)
- More for ARLINGTON LONDON LIMITED (09016711)
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
|
|
03 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 February 2017
|
|
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
|
|
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 22 April 2020
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 |