ARNOEY REKLAME & DESIGN LTD

Stron Legal, The Clubhouse St James Stron Legal, The Clubhouse St James, London, SW1Y 4JU, United Kingdom
StatusACTIVE
Company No.06055349
CategoryPrivate Limited Company
Incorporated17 Jan 2007
Age17 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution26 Jun 2018
Years5 years, 11 months, 19 days

SUMMARY

ARNOEY REKLAME & DESIGN LTD is an active private limited company with number 06055349. It was incorporated 17 years, 4 months, 29 days ago, on 17 January 2007 and it was dissolved 5 years, 11 months, 19 days ago, on 26 June 2018. The company address is Stron Legal, The Clubhouse St James Stron Legal, The Clubhouse St James, London, SW1Y 4JU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-28

Officer name: Stron Legal Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: Stron House 100 Pall Mall London London SW1Y 5EA United Kingdom

New address: Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stron Legal Services Limited

Appointment date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Old address: Office 508 95 Wilton Road London SW1V 1BZ

Change date: 2019-02-06

New address: Stron House 100 Pall Mall London London SW1Y 5EA

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Administrative restoration company

Date: 04 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hedde Ltd

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ole Arnoey

Change date: 2010-01-17

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Incorporation company

Date: 17 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3388 TAKEAWAY LTD

FLAT 6,INVERNESS,IV1 1DN

Number:SC549655
Status:ACTIVE
Category:Private Limited Company

EMEDIA GLOBAL NETWORK LTD

FIRST FLOOR,LONDON,W1W 7LT

Number:10387003
Status:ACTIVE
Category:Private Limited Company

ENJOY VINTAGE LTD

5 VAUGHAN ROAD,LEICESTER,LE2 8RF

Number:11226442
Status:ACTIVE
Category:Private Limited Company

FAIRLIE NORBURY REAL ESTATE LIMITED

THE GRANGE,MALVERN,WR13 5AX

Number:10624870
Status:ACTIVE
Category:Private Limited Company

KÖNIGLICH BAYRISCHE LIMITED

FLAT D,LONDON,NW3 6AJ

Number:10633058
Status:ACTIVE
Category:Private Limited Company

SHORETECH GROUP UK LIMITED

51 UPLANDS ROAD,BOURNEMOUTH,BH8 9SR

Number:09844397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source