ARLE SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-07-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-04-09 View Report
Address. Change date: 2018-04-19. New address: Hill House 1 Little New Street London EC4A 3TR. Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom. 2018-04-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-04-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-04-17 View Report
Resolution. Description: Resolutions. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Persons with significant control. Notification date: 2017-03-31. Psc name: Matthew Harrison. 2017-10-20 View Report
Accounts. Change account reference date company previous extended. 2017-08-31 View Report
Capital. Date: 2017-03-30. 2017-04-19 View Report
Resolution. Description: Resolutions. 2017-04-07 View Report
Officers. Termination date: 2016-12-01. Officer name: Joanna Alwen Harkus Madge. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Officers. Officer name: Mr John Andrew Arney. Change date: 2016-08-28. 2016-09-07 View Report
Officers. Change date: 2016-04-01. Officer name: Mr John Andrew Arney. 2016-09-07 View Report
Address. Change date: 2016-04-05. Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU. New address: Amadeus House 27B Floral Street London WC2E 9DP. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Officers. Officer name: Joanna Alwen Harkus. Change date: 2014-02-08. 2014-08-22 View Report
Officers. Officer name: Philip Price. 2014-04-11 View Report
Officers. Change date: 2013-12-21. Officer name: Matthew Colin Harrison. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type full. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Officers. Officer name: Joanna Alwen Harkus. 2012-05-22 View Report
Officers. Officer name: Philip Price. 2012-05-22 View Report
Accounts. Accounts type full. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Officers. Change date: 2011-07-11. Officer name: Matthew Colin Harrison. 2011-10-20 View Report
Officers. Change date: 2011-07-11. Officer name: Philip Ian Price. 2011-10-20 View Report
Officers. Officer name: John Andrew Arney. Change date: 2011-07-11. 2011-10-19 View Report
Address. Change date: 2011-07-12. Old address: 20 Old Bailey London EC4M 7LN. 2011-07-12 View Report
Officers. Officer name: Philip Ian Price. 2011-02-03 View Report
Officers. Officer name: Philip Ian Price. 2010-12-17 View Report
Officers. Officer name: Matthew Colin Harrison. 2010-12-17 View Report
Officers. Officer name: John Andrew Arney. 2010-12-14 View Report
Officers. Officer name: Travers Smith Limited. 2010-12-14 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2010-12-14 View Report
Officers. Officer name: Ruth Bracken. 2010-12-14 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2010-12-14 View Report
Accounts. Change account reference date company current extended. 2010-12-14 View Report
Address. Change date: 2010-12-14. Old address: 10 Snow Hill London EC1A 2AL England. 2010-12-14 View Report
Change of name. Description: Company name changed de facto 1797 LIMITED\certificate issued on 07/10/10. 2010-10-07 View Report
Change of name. Change of name notice. 2010-10-07 View Report
Incorporation. Incorporation company. 2010-09-28 View Report