ARION PARTNERS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Statement of capital on 2023-10-04

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/02/2322 February 2023 Registration of charge 112398610005, created on 2023-02-07

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

09/02/239 February 2023 Satisfaction of charge 112398610003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 112398610004 in full

View Document

09/02/239 February 2023 Satisfaction of charge 112398610002 in full

View Document

16/01/2316 January 2023 Termination of appointment of Lakhbir Singh Sandhu as a director on 2023-01-12

View Document

02/11/222 November 2022 Director's details changed for Mr Gareth Ian Balch on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Two Circles Limited as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Lakhbir Singh Sandhu on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Jeffrey Gordon Roth on 2022-11-02

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Registration of charge 112398610004, created on 2022-02-07

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Previous accounting period shortened from 2021-07-31 to 2020-12-31

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GORDON ROTH / 08/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH IAN BALCH / 08/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH SANDHU / 08/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 51-52 FRITH STREET SOHO LONDON UNITED KINGDOM W1D 4SH

View Document

08/03/218 March 2021 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR LAKHBIR SINGH SANDHU

View Document

19/01/2119 January 2021 ARTICLES OF ASSOCIATION

View Document

19/01/2119 January 2021 ADOPT ARTICLES 15/01/2021

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112398610003

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112398610002

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HORSLEY

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112398610001

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR GARETH IAN BALCH

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR JEFFREY ROTH

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEO THOMPSON

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO CIRCLES LIMITED

View Document

06/11/206 November 2020 CESSATION OF LEO ALBERT GRACEY THOMPSON AS A PSC

View Document

06/11/206 November 2020 CESSATION OF DANIEL HENRY HORSLEY AS A PSC

View Document

06/11/206 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 2369

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIM-HOWE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/03/206 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 ADOPT ARTICLES 26/04/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER LIM-HOWE

View Document

10/04/1910 April 2019 CURREXT FROM 31/07/2018 TO 31/07/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 SUB-DIVISION 09/11/18

View Document

24/12/1824 December 2018 ADOPT ARTICLES 09/11/2018

View Document

19/11/1819 November 2018 SECOND FILED SH01 - 05/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/1819 November 2018 SECOND FILED SH01 - 05/10/18 STATEMENT OF CAPITAL GBP 2000

View Document

29/10/1829 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

18/10/1818 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/1812 October 2018 PREVSHO FROM 31/03/2019 TO 31/07/2018

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 20-24 BROADWICK STREET LONDON W1F 8HT UNITED KINGDOM

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112398610001

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company