Arlique Ltd

DataGardener
dissolved

Arlique Ltd

08406761Private Limited With Share Capital

1 Charterhouse Mews, London, EC1M6BB
Incorporated

18/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Arlique Ltd (08406761) is a private limited with share capital incorporated on 18/02/2013 (13 years old) and registered in london, EC1M6BB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 18/02/2013
EC1M6BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

35
Gazette Dissolved Compulsory
Category:Gazette
Date:16-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2018
Administrative Restoration Company
Category:Restoration
Date:17-01-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:19-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2014
Incorporation Company
Category:Incorporation
Date:18-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2018
Filing Date12/01/2018
Latest Accounts31/10/2016

Trading Addresses

124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM35ZW
1 Charterhouse Mews, London, EC1M6BBRegistered

Contact

1 Charterhouse Mews, London, EC1M6BB