ARAPIKI LIMITED
Status | DISSOLVED |
Company No. | 05543883 |
Category | Private Limited Company |
Incorporated | 23 Aug 2005 |
Age | 18 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
ARAPIKI LIMITED is an dissolved private limited company with number 05543883. It was incorporated 18 years, 9 months, 10 days ago, on 23 August 2005 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is 39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Termination director company with name termination date
Date: 13 Nov 2020
Action Date: 12 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Catto
Termination date: 2020-04-12
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 12 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew David Catto
Cessation date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 05 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jennifer Edna Stewart
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew David Catto
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-22
Officer name: Mrs Jennifer Edna Catto
Documents
Termination secretary company with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-22
Officer name: Jennifer Edna Catto
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2015
Action Date: 06 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-06
Charge number: 055438830001
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Second filing of form with form type made up date
Date: 18 Nov 2013
Action Date: 23 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-08-23
Documents
Capital allotment shares
Date: 16 Oct 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-04
Officer name: Andrew David Catto
Documents
Change registered office address company with date old address
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-03
Old address: , 2Nd Floor, Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Old address: , 2Nd Floor Platinum Building Cowley Road, Cambridge, CB4 0WS, United Kingdom
Change date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: , Anglia House 285 Milton Road, Cambridge, CB4 1XQ
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Catto
Change date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Catto
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from, viewpoint, basing view, basingstoke, hampshire, RG21 4RG
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: view point, basing view, basingstoke, hampshire, RG21 4RG
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: fiscal house, 367 london road, camberley, surrey, GU15 3HQ
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/08/05--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 26/08/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SHIRLEY MEDICAL CENTRE 8 UNION ROAD,SOLIHULL,B90 3DT
Number: | OC374430 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O PIROLA PENNUTO ZEI & ASSOCIATI UK LLP 5TH FLOOR ALDERMARY HOUSE,LONDON,EC4N 1TX
Number: | 07473613 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOAT SURVEY PROFESSIONAL LIMITED
35 PALMER ROAD,POOLE,BH15 3AR
Number: | 08035519 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET STREET,WEST LOTHIAN,EH51 9AD
Number: | SC110233 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMAGING & RADIOGRAPHY SERVICES LTD
7 LAXTON COURT,KETTERING,NN15 6QJ
Number: | 09307749 |
Status: | ACTIVE |
Category: | Private Limited Company |
STICK AROUND PRODUCTIONS LIMITED
24 THE MAPLES,PETERBOROUGH,PE1 5YZ
Number: | 10532971 |
Status: | ACTIVE |
Category: | Private Limited Company |