- Company Overview for ARCNIGHT LTD (08643643)
- Filing history for ARCNIGHT LTD (08643643)
- People for ARCNIGHT LTD (08643643)
- Insolvency for ARCNIGHT LTD (08643643)
- More for ARCNIGHT LTD (08643643)
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) |
---|---|---|---|
18 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from 38 Crockford Park Road Addlestone Surrey KT15 2LX to 24 Conduit Place London W2 1EP on 28 December 2016 | |
21 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
22 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AA01 | Previous accounting period shortened from 30 August 2015 to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
05 Jun 2015 | CH01 | Director's details changed for Mr Jatinder Singh Rahi on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 38 Crockford Park Road Addlestone Surrey KT15 2LX on 4 June 2015 | |
08 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
27 Apr 2015 | AP01 | Appointment of Mr Jatinder Singh Rahi as a director on 1 March 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Ludivia Cuartas Gaviria as a director on 1 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
30 Oct 2014 | AD01 | Registered office address changed from 6 Oxford Avenue Hounslow Middlesex TW50HF United Kingdom to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 30 October 2014 | |
08 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-08
|