ARLE PARTNERS LIMITED

Third Floor Third Floor, London, SW1Y 4QU
StatusDISSOLVED
Company No.07368776
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 2 days

SUMMARY

ARLE PARTNERS LIMITED is an dissolved private limited company with number 07368776. It was incorporated 13 years, 8 months, 13 days ago, on 08 September 2010 and it was dissolved 8 years, 4 months, 2 days ago, on 19 January 2016. The company address is Third Floor Third Floor, London, SW1Y 4QU.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanna Alwen Harkus

Change date: 2014-02-08

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Price

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-21

Officer name: Matthew Colin Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Colin Harrison

Change date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Ian Price

Change date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: John Andrew Arney

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Alwen Harkus

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Old address: 20 Old Bailey London EC4M 7LN

Change date: 2011-07-12

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Arney

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Colin Harrison

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Ian Price

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-17

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Price

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1792 LIMITED\certificate issued on 16/09/10

Documents

View document PDF

Change of name notice

Date: 16 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK ENTERPRISES LIMITED

EDINBURGH ZOO,EDINBURGH,EH12 6TS

Number:SC121528
Status:ACTIVE
Category:Private Limited Company

COMMUNICATION SKILLS LIMITED

61/63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:03941033
Status:ACTIVE
Category:Private Limited Company

DO TECHNOLOGY LTD

81 WEBBCROFT ROAD,BIRMINGHAM,B33 9BZ

Number:08384383
Status:ACTIVE
Category:Private Limited Company

HANNA BEAUTY LTD

ATRIA SUITE 1C,BOLTON,BL1 4AG

Number:11689411
Status:ACTIVE
Category:Private Limited Company

MT AEROSPACE SATELLITE PRODUCTS LTD.

EMSTREY HOUSE,SHREWSBURY,SY2 6LG

Number:04039177
Status:ACTIVE
Category:Private Limited Company

PILAR CUBELOS- MARTIN LIMITED

62 ST. MARY'S ROAD,LONDON,NW10 4AX

Number:10640530
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