- Company Overview for ARKA CONSULTANCY SERVICES LIMITED (08820685)
- Filing history for ARKA CONSULTANCY SERVICES LIMITED (08820685)
- People for ARKA CONSULTANCY SERVICES LIMITED (08820685)
- More for ARKA CONSULTANCY SERVICES LIMITED (08820685)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2019 | DS01 | Application to strike the company off the register | |
20 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | PSC01 | Notification of Tulasi Ram Mente as a person with significant control on 31 December 2016 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Aug 2017 | AD01 | Registered office address changed from 87 Erskine Street Manchester M15 4BP England to 40 Bowood Close Ingleby Barwick Stockton-on-Tees TS17 5GP on 5 August 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jun 2016 | AD01 | Registered office address changed from Flat 1 Central 2 Wharf Road Sale Cheshire M33 2ZE to 87 Erskine Street Manchester M15 4BP on 19 June 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
28 Nov 2015 | AD01 | Registered office address changed from Appartment 96 50 Manchester Street Manchester M16 9GZ to Flat 1 Central 2 Wharf Road Sale Cheshire M33 2ZE on 28 November 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
|
|
07 Nov 2014 | AD01 | Registered office address changed from 12 Newbold Walk Manchester M15 6GP England to Appartment 96 50 Manchester Street Manchester M16 9GZ on 7 November 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 12 New Bold Walk Newbold Walk Manchester M15 6GP England on 9 June 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Po Box M15 6GP 12 New Bold Walk 12 Newbold Walk Manchester M15 6GP England on 9 June 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Flat 4 25C Victory Street Manchester M14 5AE United Kingdom on 9 June 2014 | |
19 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-19
|