Download leads from Nexok and grow your business. Find out more

ARKO International Limited

Documents

Total Documents39
Total Pages75

Filing History

11 October 2022Compulsory strike-off action has been suspended
6 September 2022First Gazette notice for compulsory strike-off
15 July 2022Compulsory strike-off action has been discontinued
14 July 2022Confirmation statement made on 29 March 2022 with updates
12 July 2022Compulsory strike-off action has been suspended
24 June 2022Cessation of Orges Aliaj as a person with significant control on 28 May 2021
24 June 2022Notification of Stephen James Mark Connery as a person with significant control on 28 May 2021
24 June 2022Registered office address changed from 137a Brownlow Road London N11 2BN England to 75 Holland Road Hove BN3 1JN on 24 June 2022
24 June 2022Termination of appointment of Orges Aliaj as a director on 28 May 2021
24 June 2022Appointment of Mr Stephen James Mark Connery as a director on 28 May 2021
21 June 2022First Gazette notice for compulsory strike-off
4 May 2021Registered office address changed from 322a Hangleton Road Hove BN3 7LN England to 137a Brownlow Road London N11 2BN on 4 May 2021
30 March 2021Cessation of Jack Spencer as a person with significant control on 30 March 2021
30 March 2021Termination of appointment of Jack Spencer as a director on 30 March 2021
29 March 2021Appointment of Mr Orges Aliaj as a director on 17 March 2021
29 March 2021Notification of Orges Aliaj as a person with significant control on 17 March 2021
29 March 2021Confirmation statement made on 29 March 2021 with updates
10 February 2021Confirmation statement made on 10 February 2021 with updates
2 February 2021Notification of Jack Spencer as a person with significant control on 15 December 2019
2 February 2021Cessation of Adam Adebisi Lawal as a person with significant control on 15 December 2020
2 February 2021Termination of appointment of Adam Adebisi Lawal as a director on 15 December 2020
2 February 2021Appointment of Mr Jack Spencer as a director on 15 December 2019
2 February 2021Registered office address changed from 7 Brockles Mead Harlow CM19 4PS England to 322a Hangleton Road Hove BN3 7LN on 2 February 2021
1 November 2020Micro company accounts made up to 29 September 2020
17 September 2020Termination of appointment of Lemar Jemal Townsend as a director on 1 September 2020
17 September 2020Cessation of Lemar Jemal Townsend as a person with significant control on 1 September 2020
13 September 2020Notification of Adam Adebisi Lawal as a person with significant control on 1 September 2020
13 September 2020Accounts for a dormant company made up to 29 September 2019
13 September 2020Registered office address changed from 2a Framlingham Crescent London SE9 4AB England to 7 Brockles Mead Harlow CM19 4PS on 13 September 2020
13 September 2020Appointment of Mr Adam Adebisi Lawal as a director on 1 February 2020
10 June 2020Confirmation statement made on 10 June 2020 with updates
5 June 2020Appointment of Mr Lemar Jemal Townsend as a director on 1 February 2020
5 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019
5 June 2020Termination of appointment of Amrani Vittorio as a director on 1 June 2020
5 June 2020Notification of Lemar Jemal Townsend as a person with significant control on 1 June 2020
5 June 2020Cessation of Amrani Vittorio as a person with significant control on 1 June 2020
5 June 2020Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 2a Framlingham Crescent London SE9 4AB on 5 June 2020
26 September 2019Confirmation statement made on 13 September 2019 with no updates
14 September 2018Incorporation
Statement of capital on 2018-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing