Advanced company searchLink opens in new window

ARCNIGHT LTD

Company number 08643643

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1