ARLE CAPITAL MANAGEMENT LIMITED

Third Floor Number 12 Third Floor Number 12, London, SW1 4QU
StatusDISSOLVED
Company No.08025741
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years8 years, 11 months, 27 days

SUMMARY

ARLE CAPITAL MANAGEMENT LIMITED is an dissolved private limited company with number 08025741. It was incorporated 12 years, 1 month, 11 days ago, on 11 April 2012 and it was dissolved 8 years, 11 months, 27 days ago, on 26 May 2015. The company address is Third Floor Number 12 Third Floor Number 12, London, SW1 4QU.



Company Fillings

Gazette dissolved voluntary

Date: 26 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Jan 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-01-20

Documents

View document PDF

Legacy

Date: 20 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/01/15

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

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: Miss Joanna Alwen Harkus

Change date: 2014-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-17

Officer name: Carl Anders Wilhelm Petersson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Buckley

Termination date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Knut Fredrik Jochum Arp

Termination date: 2014-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2014

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanna Alwen Harkus

Appointment date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Javier Abad Marturet

Termination date: 2014-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Alwen Harkus

Termination date: 2014-03-28

Documents

View document PDF

Termination director company

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-28

Officer name: Nils Ian Stoesser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ian Price

Termination date: 2014-03-26

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

Officer name: Matthew Colin Harrison

Change date: 2013-12-21

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nils Ian Stoesser

Change date: 2013-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-30

Officer name: Mark Simon Dickinson

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Anders Wilhelm Petersson

Change date: 2013-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2012

Action Date: 12 Dec 2012

Category: Capital

Type: SH01

Capital : 5,000,000.00 GBP

Date: 2012-12-12

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 04 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francisco Javier Abad Marturet

Change date: 2012-08-28

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Sir George William Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Carl Anders Wilhelm Petersson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Colin Harrison

Appointment date: 2012-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Philip Ian Price

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Arney

Appointment date: 2012-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Francisco Javier Abad Marturet

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Dickinson

Appointment date: 2012-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Ian Stoesser

Appointment date: 2012-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Knut Fredrik Jochum Arp

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Alwen Harkus

Appointment date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Termination date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Termination date: 2012-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-06-01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-05

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1957 LIMITED\certificate issued on 04/07/12

Documents

View document PDF

Change of name notice

Date: 04 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE FIRST CLASS LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:04232980
Status:ACTIVE
Category:Private Limited Company

DK SMALL BUSINESS SUPPORT LTD

6 THE RIDGEWAY,HARWICH,CO12 4AT

Number:11584420
Status:ACTIVE
Category:Private Limited Company

EURO MEDIA ALLIANCE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011381
Status:ACTIVE
Category:Limited Partnership
Number:11307831
Status:ACTIVE
Category:Private Limited Company

ROMFORD FARMS LIMITED

MASCALLS,BRENTWOOD,CM14 5LJ

Number:01326351
Status:ACTIVE
Category:Private Limited Company

TIGER BUILDING PRODUCTS LTD

SUITE B, FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:09173316
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