ARL 016 LIMITED

4 Kingdom Street, London, W2 6BD, United Kingdom
StatusACTIVE
Company No.11229770
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ARL 016 LIMITED is an active private limited company with number 11229770. It was incorporated 6 years, 2 months, 21 days ago, on 28 February 2018. The company address is 4 Kingdom Street, London, W2 6BD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

Old address: 70 Jermyn Street London SW1Y 6NY England

New address: 4 Kingdom Street London W2 6BD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Capital : 242,835 GBP

Date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-28

Psc name: Arlington (Group Services) Limited

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arlington Energy Limited

Cessation date: 2022-10-20

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 20 Oct 2022

Category: Capital

Type: SH01

Capital : 242,834 GBP

Date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Husain Mohamed Al Meer

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Andre-Ferreira

Appointment date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sahil Shumshere Thapa

Appointment date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Harvey Mendoza

Termination date: 2022-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Joseph Shardlow

Appointment date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 70 Jermyn Street London SW1Y 6PF England

New address: 70 Jermyn Street London SW1Y 6NY

Change date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 77 Park Road Kingston upon Thames KT2 6DE England

Change date: 2019-03-19

New address: 70 Jermyn Street London SW1Y 6PF

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr Matthew Clare

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KELLY SPARKES LTD

4 CULVER COURT,MUCH HADHAM,SG10 6AN

Number:08399581
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVITY ASSET FINANCE LTD

MANOR FARM CHILWORTH OLD VILLAGE,SOUTHAMPTON,SO16 7JP

Number:11311806
Status:ACTIVE
Category:Private Limited Company

REDFERN IT CONSULTANCY LIMITED

BEECHWOOD HOUSE FARM 1 BEECHWOOD CLOSE,YORK,YO41 5SJ

Number:08411702
Status:ACTIVE
Category:Private Limited Company

S V CLEANING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11736622
Status:ACTIVE
Category:Private Limited Company

SWEET AFTON SCOTCH WHISKY LIMITED

CLYDE OFFICES 48,GLASGOW,G2 1BP

Number:SC571367
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE HELP LINE (UK) LIMITED

83 MESNES ROAD,LANCASHIRE,WN1 2QT

Number:03481191
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