ARKONA CREATION LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.06828789
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 27 days

SUMMARY

ARKONA CREATION LIMITED is an dissolved private limited company with number 06828789. It was incorporated 15 years, 3 months, 20 days ago, on 24 February 2009 and it was dissolved 3 years, 7 months, 27 days ago, on 20 October 2020. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Anuskevic

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton Borissov

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radoslav Anuskevic

Termination date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Old address: 1a Alfred Road London E15 1RJ

Change date: 2015-10-21

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-21

Officer name: Radoslav Anuskevic

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: Po Box Box5079 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH

New address: 1a Alfred Road London E15 1RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: Suite 304 6 Church Hill London E17 3AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Radoslav Anuskevic

Change date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Radoslav Anuskevic

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Radoslav Anuskevic

Change date: 2012-02-10

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anuskevic

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Radoslav Anuskevic

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Radoslav Anuskevic

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anuskevic

Change date: 2010-02-24

Documents

View document PDF

Change person secretary company

Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anuskevic

Change date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Old address: 8 Sunningdale Avenue Eastcote London Middlesex HA4 9SS

Change date: 2010-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Old address: 98 Chobham Road London E15 1LZ

Change date: 2010-01-18

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASKET AG LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07869120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENG AI LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:06938395
Status:ACTIVE
Category:Private Limited Company

ENGINEERING & MORE LIMITED

THE COACH HOUSE,MICKLE TRAFFORD,CH2 4EN

Number:05232302
Status:ACTIVE
Category:Private Limited Company

INFINITY DEBT NO. 1 LP

4 CLIPPERS QUAY,MANCHESTER,M50 3BL

Number:LP016308
Status:ACTIVE
Category:Limited Partnership

RIDGEWAY NETWORKS LTD

1 ELLIS BARN,SWINDON,SN4 0EU

Number:08731789
Status:ACTIVE
Category:Private Limited Company

RL HEATING & PLUMBING LIMITED

12 QUAIL CLOSE,CANNOCK,WS11 7JU

Number:11375173
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