ARRIVAL R LTD

Company Documents

DateDescription
11/02/2511 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Resolutions

View Document

07/01/257 January 2025 Registered office address changed from 14 Busford Court Enfield Road London W3 8DP England to Galley House Moon Lane Barnet EN5 5YL on 2025-01-07

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Termination of appointment of Denis Sverdlov as a director on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Mr Andreas Akhtar as a director on 2024-06-05

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Registered office address changed from Unit 2 Banbury Cross Southam Road Banbury OX16 2DJ England to 14 Busford Court Enfield Road London W3 8DP on 2024-06-04

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Registered office address changed from Beaumont House Avonmore Road London W14 8TS England to Unit 2 Banbury Cross Southam Road Banbury OX16 2DJ on 2023-10-20

View Document

22/08/2322 August 2023 Termination of appointment of Cormac Brendan Mcgrath as a director on 2023-07-18

View Document

19/07/2319 July 2023 Appointment of Mr Denis Sverdlov as a director on 2023-07-18

View Document

19/07/2319 July 2023 Termination of appointment of Avinash Rugoobur as a director on 2023-07-18

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

29/06/2329 June 2023 Termination of appointment of a director

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

26/09/2226 September 2022 Appointment of Mr. Cormac Brendan Mcgrath as a director on 2022-09-19

View Document

23/09/2223 September 2022 Termination of appointment of Timothy Bruce Warren Holbrow as a director on 2022-09-19

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/195 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

05/10/195 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/10/191 October 2019 COMPANY NAME CHANGED ROBORACE LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

04/09/194 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 13892589

View Document

08/07/198 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 13444589

View Document

11/06/1911 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 13130589

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS SVERDLOV

View Document

02/01/192 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 12271589

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN FERGUSON

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/11/1814 November 2018 CESSATION OF DENIS SVERDLOV AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO NOSEDA

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JULIUS

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

08/11/188 November 2018 10/10/18 STATEMENT OF CAPITAL GBP 12151589

View Document

24/09/1824 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 4951441

View Document

20/09/1820 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 11951589

View Document

03/09/183 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 11611589

View Document

03/09/183 September 2018 13/06/18 STATEMENT OF CAPITAL GBP 11071589

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM LEVLE 3, BEAUMONT HOUSE AVONMORE ROAD LONDON W14 8TS ENGLAND

View Document

21/06/1821 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 10971589

View Document

21/06/1821 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 10951589

View Document

21/06/1821 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 10911589

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 3 CHARLBURY GROVE EALING LONDON W5 2DY

View Document

31/05/1831 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 10851589

View Document

22/05/1822 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 10731580

View Document

16/05/1816 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 10711589

View Document

17/04/1817 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 10692589

View Document

17/04/1817 April 2018 21/02/18 STATEMENT OF CAPITAL GBP 10291589

View Document

17/04/1817 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 10491589

View Document

09/03/189 March 2018 06/02/18 STATEMENT OF CAPITAL GBP 10221589

View Document

09/03/189 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 10071589

View Document

31/01/1831 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 10071589

View Document

31/01/1831 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 10071589

View Document

31/01/1831 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 10011589

View Document

20/12/1720 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 9471589

View Document

20/12/1720 December 2017 21/11/17 STATEMENT OF CAPITAL GBP 9211589

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/11/1715 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 9171589

View Document

15/11/1715 November 2017 16/10/17 STATEMENT OF CAPITAL GBP 8939579

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 28/07/17 STATEMENT OF CAPITAL GBP 8789589

View Document

27/09/1727 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 8619589

View Document

26/09/1726 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 8519589

View Document

13/09/1713 September 2017 28/08/17 STATEMENT OF CAPITAL GBP 8117953

View Document

02/09/172 September 2017 08/08/17 STATEMENT OF CAPITAL GBP 140001

View Document

25/08/1725 August 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

04/08/174 August 2017 12/06/17 STATEMENT OF CAPITAL GBP 6842886

View Document

27/07/1727 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 8168353

View Document

27/07/1727 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 7968353

View Document

04/07/174 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 7678353

View Document

20/06/1720 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 7678353

View Document

09/06/179 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 6474482

View Document

23/05/1723 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 7206082

View Document

21/04/1721 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 7006082

View Document

24/03/1724 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 6871282

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR BRYN JAMES BALCOMBE

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR DENIS SVERDLOV

View Document

10/03/1710 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 6671282

View Document

11/02/1711 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 6346041

View Document

25/01/1725 January 2017 29/12/16 STATEMENT OF CAPITAL GBP 6146041

View Document

24/01/1724 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 5616041

View Document

24/01/1724 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 5976041

View Document

19/01/1719 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 5170441

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

25/11/1625 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 4530001

View Document

09/11/169 November 2016 15/09/16 STATEMENT OF CAPITAL GBP 4279001

View Document

23/08/1623 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 4626002

View Document

16/08/1616 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 3079001

View Document

15/08/1615 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 4626002

View Document

09/08/169 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 2573001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/06/1625 June 2016 30/05/16 STATEMENT OF CAPITAL GBP 1 30/05/16 STATEMENT OF CAPITAL USD 2353000

View Document

25/06/1625 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 2053001

View Document

25/06/1625 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 1643001

View Document

19/05/1619 May 2016 11/03/16 STATEMENT OF CAPITAL GBP 843001

View Document

17/05/1617 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 1243001

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 843001

View Document

27/04/1627 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 1243001

View Document

13/04/1613 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 662001

View Document

13/04/1613 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 1 07/03/16 STATEMENT OF CAPITAL USD 662000

View Document

23/03/1623 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 202001

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXEY TIKHONOV

View Document

14/03/1614 March 2016 CURRSHO FROM 31/10/2016 TO 31/07/2016

View Document

03/03/163 March 2016 03/02/16 STATEMENT OF CAPITAL GBP 106001

View Document

01/03/161 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 66001

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED ALEXEY TIKHONOV

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY NUGENT

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 22 ARLINGTON STREET LONDON SW1A 1RD ENGLAND

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR ANDREW REID

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information