ARWAY LTD

Company Documents

DateDescription
04/02/254 February 2025 Cessation of Evan Gappelberg as a person with significant control on 2025-01-01

View Document

04/02/254 February 2025 Termination of appointment of Evan Gappelberg as a director on 2025-02-01

View Document

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

View Document

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

View Document

30/05/2430 May 2024 Voluntary strike-off action has been suspended

View Document

30/05/2430 May 2024 Voluntary strike-off action has been suspended

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Annual accounts for year ending 19 Apr 2023

View Accounts

19/04/2319 April 2023 Previous accounting period shortened from 2023-08-30 to 2023-04-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Ozgur Korkmaz as a director on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mr Evan Gappelberg as a director on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Ozgur Korkmaz as a secretary on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Nikhil Sawlani as a director on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Damien Arnaud as a director on 2022-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Appointment of Mr Nikhil Sawlani as a director on 2021-06-02

View Document

15/06/2115 June 2021 Appointment of Mr Damien Arnaud as a director on 2021-06-02

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

09/10/209 October 2020 29/08/20 STATEMENT OF CAPITAL GBP 1.023471

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM 43 LENA KENNEDY CLOSE HIGHAMS PARK LONDON ENGLAND E4 9XD ENGLAND

View Document

30/08/2030 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARAN KORKMAZ / 08/07/2020

View Document

30/07/2030 July 2020 SECOND FILED SH01 - 09/06/20 STATEMENT OF CAPITAL GBP 1.009082

View Document

22/07/2022 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/2022 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 1.011765

View Document

11/06/2011 June 2020 SUB-DIVISION 30/04/2020

View Document

11/06/2011 June 2020 SUB-DIVISION 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 24/04/20 STATEMENT OF CAPITAL GBP 1

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARAN KORKMAZ

View Document

25/04/2025 April 2020 CESSATION OF OZGUR KORKMAZ AS A PSC

View Document

08/03/208 March 2020 CESSATION OF BARAN KORKMAZ AS A PSC

View Document

08/03/208 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OZGUR KORKMAZ

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 DIRECTOR APPOINTED MR OZGUR KORKMAZ

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MR OZGUR KORKMAZ

View Document

14/03/1914 March 2019 CESSATION OF OZGUR KORKMAZ AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARAN KORKMAZ

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR OZGUR KORKMAZ

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR BARAN KORKMAZ

View Document

01/02/191 February 2019 COMPANY NAME CHANGED IMAREC LTD CERTIFICATE ISSUED ON 01/02/19

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information