Company NameARLO Maritime Limited
Company StatusDissolved
Company Number06276050
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameARLO Innovation Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArne Loland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressJohan Hirschvei 17
Oslo
0678
Norway
Secretary NameSafereg Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressSuite 94, 13 Poland Street
London
W1F 8AX
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2008(9 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2018)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.arlomaritime.com
Email address[email protected]
Telephone07 532421472
Telephone regionMobile

Location

Registered AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Arne Loland
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2022Application to strike the company off the register (1 page)
31 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
24 October 2020Notification of Arne Loland as a person with significant control on 1 July 2020 (2 pages)
14 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 March 2020Change of details for Mr Arne Loland as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Cessation of Arne Loland as a person with significant control on 1 January 2020 (1 page)
24 January 2020Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
24 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
27 January 2019Unaudited abridged accounts made up to 31 December 2017 (6 pages)
13 December 2018Notification of Arne Loland as a person with significant control on 1 December 2018 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
25 May 2018Termination of appointment of Online Corporate Secretaries Limited as a secretary on 25 May 2018 (1 page)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 February 2017Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN to Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN on 14 February 2017 (2 pages)
14 February 2017Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN to Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN on 14 February 2017 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 22,647
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 22,647
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 22,647
(3 pages)
15 July 2013Company name changed arlo innovation LTD\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Company name changed arlo innovation LTD\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
29 May 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 May 2013 (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 March 2008Appointment terminated secretary safereg LIMITED (1 page)
12 March 2008Registered office changed on 12/03/2008 from suite 94, 13 poland street london england W1F 8AX (1 page)
12 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
12 March 2008Secretary appointed online corporate secretaries LIMITED (2 pages)
12 March 2008Secretary appointed online corporate secretaries LIMITED (2 pages)
12 March 2008Registered office changed on 12/03/2008 from suite 94, 13 poland street london england W1F 8AX (1 page)
12 March 2008Appointment terminated secretary safereg LIMITED (1 page)
12 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
11 June 2007Incorporation (12 pages)
11 June 2007Incorporation (12 pages)