ARC INTERNATIONAL LIMITED

100 New Bridge Street, London, EC4V 6JA
StatusDISSOLVED
Company No.03592130
CategoryPrivate Limited Company
Incorporated03 Jul 1998
Age25 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 4 months, 18 days

SUMMARY

ARC INTERNATIONAL LIMITED is an dissolved private limited company with number 03592130. It was incorporated 25 years, 10 months, 18 days ago, on 03 July 1998 and it was dissolved 7 years, 4 months, 18 days ago, on 03 January 2017. The company address is 100 New Bridge Street, London, EC4V 6JA.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Luisa Diogo

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Bell

Termination date: 2015-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 07 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Aug 2014

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Miscellaneous

Date: 07 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sherratt

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 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: 11 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 13 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/03/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-02

Capital : 0.01 GBP

Documents

View document PDF

Resolution

Date: 02 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Capital : 35,698,433.499 GBP

Date: 2012-03-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Robert Bell

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bayliss

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Watchorn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change sail address company with old address

Date: 20 Jul 2011

Category: Address

Type: AD02

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Canavan

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Patrick Sherratt

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Bayliss

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Gerard Canavan

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Old address: Verulam Point Station Way St Albans AL1 5HE

Change date: 2011-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Sereda

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccranie

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Sereda

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Shubat

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edward Watchorn

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 31 Aug 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Huppoch

Documents

View document PDF

Re registration memorandum articles

Date: 29 Dec 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 29 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 29 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 29 Dec 2009

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Rendell

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Rendell

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian James Sereda

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Bristow

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Daniel Mccranie

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven gunders

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard barfield

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr alexander shubat

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed brian james sereda

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed charles ian rendell

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director victor young

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 02/06/09\gbp si [email protected]=366.006\gbp ic 154067.445/154433.451\

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl schlachte

Documents

View document PDF

Statement of affairs

Date: 15 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Capital

Type: 88(2)

Description: Ad 11/05/09\gbp si [email protected]=1364.445\gbp ic 152703/154067.445\

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 30 Jul 2008

Category: Miscellaneous

Type: MISC

Description: Section 519 - auditors resignation

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; bulk list available separately

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 09 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geoffrey bristow / 30/05/2008

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/12/07--------- £ si [email protected]=2 £ ic 152700/152702

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/11/07--------- £ si [email protected]=23 £ ic 152677/152700

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/09/07--------- £ si [email protected]=100 £ ic 152577/152677

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/08/07--------- £ si [email protected]=1 £ ic 152576/152577

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/08/07--------- £ si [email protected]=350 £ ic 152226/152576

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/06/07--------- £ si [email protected]=43 £ ic 152159/152202

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/06/07--------- £ si [email protected]=70 £ ic 152089/152159

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/05/07--------- £ si [email protected]=20 £ ic 152069/152089

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/05/07--------- £ si [email protected]=36 £ ic 152033/152069

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 02/06/07 from: arc house the waterfront elstree road elstree hertfordshire WD6 3BS

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/05/07--------- £ si [email protected]=14 £ ic 152019/152033

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/04/07--------- £ si [email protected]=15 £ ic 152004/152019

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/03/07--------- £ si [email protected]=383 £ ic 151621/152004

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/03/07--------- £ si [email protected]=12 £ ic 151609/151621

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/03/07--------- £ si [email protected]=7 £ ic 151602/151609

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/03/07--------- £ si [email protected]=156 £ ic 151446/151602

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/03/07--------- £ si [email protected]=20 £ ic 151426/151446

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si [email protected]=250 £ ic 151176/151426

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si [email protected]=336 £ ic 150840/151176

Documents

View document PDF


Some Companies

EF&N LIMITED

3 & 5,RIPLEY,DE5 3BS

Number:07853054
Status:ACTIVE
Category:Private Limited Company
Number:CE009898
Status:ACTIVE
Category:Charitable Incorporated Organisation

HALE END FISH AND CHIPS LIMITED

385 HALE END ROAD,WOODFORD GREEN,IG8 9LS

Number:11441004
Status:ACTIVE
Category:Private Limited Company

J. P. MOCHAN SOLUTIONS LTD

24 DOCWRAS CLOSE,ROYSTON,SG8 6QQ

Number:08542837
Status:ACTIVE
Category:Private Limited Company

SANTA ENTERPRISES LIMITED

99 WESTMEAD ROAD,SUTTON,SM1 4HX

Number:07710350
Status:ACTIVE
Category:Private Limited Company

SHARMA ENGINEERING SERVICES LIMITED

2 TWIST WAY,SLOUGH,SL2 2AY

Number:11810800
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