ARKASOFT LIMITED

First Floor First Floor, London, SE26 5QW
StatusDISSOLVED
Company No.03084649
CategoryPrivate Limited Company
Incorporated27 Jul 1995
Age28 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 28 days

SUMMARY

ARKASOFT LIMITED is an dissolved private limited company with number 03084649. It was incorporated 28 years, 9 months, 20 days ago, on 27 July 1995 and it was dissolved 1 year, 9 months, 28 days ago, on 19 July 2022. The company address is First Floor First Floor, London, SE26 5QW.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Rouzben Moazami Goudarzi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 13/09/06 from: first floor 22 sydenham road london SE26 5QW

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 07/09/06 from: paperchase LTD 359 sydenhan road london SE26 5SL

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hansavision LIMITED\certificate issued on 31/08/06

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arka technologies (europe) limit ed\certificate issued on 12/07/00

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 14/08/95 from: 46A syon lane osterley middlesex TW7 5NQ

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW FRANCIS BUTCHERS LIMITED

DAVINGTON BITTERLEY,SHROPSHIRE,SY8 3HQ

Number:11496617
Status:ACTIVE
Category:Private Limited Company

OJG TELECOMS CONSULTING LTD

FLAT 2 33 WICKHAM ROAD,LONDON,SE4 1PW

Number:11865291
Status:ACTIVE
Category:Private Limited Company

PRIDDY ACCOUNTANCY LTD

ST LAWRENCE LODGE,WELLS,BA5 2PQ

Number:04994189
Status:ACTIVE
Category:Private Limited Company

R HADLEY & HICKTON LIMITED

WHITMORE HOUSE,CRADLEY HEATH,B64 5AB

Number:09923406
Status:ACTIVE
Category:Private Limited Company

REVDAN CONSULTANCY LIMITED

3 TAMWORTH CLOSE,STOCKPORT,SK7 5NH

Number:08316236
Status:ACTIVE
Category:Private Limited Company

TECO ELECTRIC EUROPE LIMITED

UNIT E1 WESTBROOK PARK WESTBROOK TRADING ESTATE, WESTBROOK ROAD,MANCHESTER,M17 1AY

Number:02757514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source