Advanced company searchLink opens in new window

ARRAKIS SERVICES LIMITED

Company number 06055965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2015 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER to Ship Canal House 98 King Street Manchester M2 4WU on 13 April 2015
09 Apr 2015 600 Appointment of a voluntary liquidator
09 Apr 2015 LIQ MISC RES Resolution INSOLVENCY:resolution re. Powers of liquidator
09 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
09 Apr 2015 4.70 Declaration of solvency
03 Mar 2015 CERTNM Company name changed arturus LIMITED\certificate issued on 03/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
03 Mar 2015 CONNOT Change of name notice
19 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
15 Jun 2010 AP03 Appointment of Mr John Edward Brammer as a secretary
02 Jun 2010 CH03 Secretary's details changed for Aston Corporate Secretarial Services Limited on 18 January 2010
02 Jun 2010 CH01 Director's details changed for John Edward Brammer on 18 January 2010
02 Jun 2010 CH01 Director's details changed for Ramon Herbert Hayde on 18 January 2010
03 Mar 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 3 March 2010