Oslo
0678
Norway
Secretary Name | Safereg Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | Suite 94, 13 Poland Street London W1F 8AX |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 May 2018) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.arlomaritime.com |
---|---|
Email address | [email protected] |
Telephone | 07 532421472 |
Telephone region | Mobile |
Registered Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Arne Loland 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2022 | Application to strike the company off the register (1 page) |
31 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 October 2020 | Notification of Arne Loland as a person with significant control on 1 July 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
10 March 2020 | Change of details for Mr Arne Loland as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Cessation of Arne Loland as a person with significant control on 1 January 2020 (1 page) |
24 January 2020 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2019 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
13 December 2018 | Notification of Arne Loland as a person with significant control on 1 December 2018 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
25 May 2018 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 25 May 2018 (1 page) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
15 July 2013 | Company name changed arlo innovation LTD\certificate issued on 15/07/13
|
15 July 2013 | Company name changed arlo innovation LTD\certificate issued on 15/07/13
|
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 May 2013 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 March 2008 | Appointment terminated secretary safereg LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from suite 94, 13 poland street london england W1F 8AX (1 page) |
12 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
12 March 2008 | Secretary appointed online corporate secretaries LIMITED (2 pages) |
12 March 2008 | Secretary appointed online corporate secretaries LIMITED (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from suite 94, 13 poland street london england W1F 8AX (1 page) |
12 March 2008 | Appointment terminated secretary safereg LIMITED (1 page) |
12 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
11 June 2007 | Incorporation (12 pages) |
11 June 2007 | Incorporation (12 pages) |