ARAPIKI LIMITED

39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire
StatusDISSOLVED
Company No.05543883
CategoryPrivate Limited Company
Incorporated23 Aug 2005
Age18 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/08/05--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7PARTNERS LLP

SHIRLEY MEDICAL CENTRE 8 UNION ROAD,SOLIHULL,B90 3DT

Number:OC374430
Status:ACTIVE
Category:Limited Liability Partnership

BIDOO LTD

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

CRUSHROCK (SCOTLAND) LIMITED

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

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