ARKLE FUNDING (NO.1) LIMITED

05941595
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
26 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
26 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
05 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Jan 2019 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
27 Dec 2018 officers Termination of appointment of director (James Robert Saout) 1 Buy now
14 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Aug 2018 resolution Resolution 1 Buy now
02 Nov 2017 officers Appointment of director (Mr James Robert Saout) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 34 Buy now
20 Feb 2017 officers Termination of appointment of director (Ian Gordon Stewart) 1 Buy now
04 Nov 2016 officers Appointment of director (Mr Beejadhursingh Mahen Surnam) 2 Buy now
04 Nov 2016 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 34 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2015 accounts Annual Accounts 34 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
17 Oct 2014 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
30 Apr 2014 accounts Annual Accounts 33 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
20 Aug 2013 officers Termination of appointment of director (Ahsan Iqbal) 1 Buy now
20 Aug 2013 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
20 Aug 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
20 Aug 2013 officers Termination of appointment of director (Neville Scott) 1 Buy now
20 Aug 2013 officers Appointment of director (Mr Martin Charles Schnaier) 2 Buy now
20 Aug 2013 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
20 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 accounts Annual Accounts 32 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 officers Appointment of director (Mr Ahsan Zafar Iqbal) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Jason Bingham) 1 Buy now
18 Apr 2012 accounts Annual Accounts 32 Buy now
17 Feb 2012 officers Appointment of director (Mr Neville Duncan Scott) 3 Buy now
17 Feb 2012 officers Termination of appointment of director (Gary Staines) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Vincent Rapley) 1 Buy now
15 Feb 2012 officers Appointment of director (Ian Gordon Stewart) 2 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
27 Jul 2011 mortgage Particulars of a mortgage or charge 47 Buy now
27 Jun 2011 accounts Annual Accounts 31 Buy now
25 Oct 2010 mortgage Particulars of a mortgage or charge 40 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Vincent Michael Rapley) 2 Buy now
18 Oct 2010 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 1 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Jason Christopher Bingham) 2 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 3 Buy now
14 May 2010 mortgage Particulars of a mortgage or charge 45 Buy now
15 Apr 2010 accounts Annual Accounts 24 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
29 Jul 2009 accounts Annual Accounts 23 Buy now
24 Jun 2009 officers Director appointed mr jason christopher bingham 1 Buy now
24 Jun 2009 officers Appointment terminated director ian o'meara 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ 1 Buy now
30 Apr 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
23 Sep 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
04 Sep 2008 accounts Amended Accounts 21 Buy now
21 Jul 2008 accounts Annual Accounts 21 Buy now
15 Jul 2008 accounts Accounting reference date shortened from 11/05/2008 to 31/12/2007 1 Buy now
14 May 2008 officers Director appointed mr ian david o'meara 1 Buy now
13 May 2008 officers Appointment terminated director oliver pritchard 1 Buy now
12 Mar 2008 accounts Annual Accounts 17 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
24 Oct 2007 annual-return Return made up to 20/09/07; full list of members; amend 7 Buy now
17 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 27 Buy now
10 May 2007 accounts Accounting reference date shortened from 31/12/07 to 11/05/07 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 officers Director's particulars changed 1 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 27 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 27 Buy now
31 Oct 2006 capital Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Oct 2006 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
20 Sep 2006 incorporation Incorporation Company 22 Buy now