ARPREAS LIMITED

C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England
StatusDISSOLVED
Company No.08824731
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months, 1 day

SUMMARY

ARPREAS LIMITED is an dissolved private limited company with number 08824731. It was incorporated 10 years, 5 months, 24 days ago, on 23 December 2013 and it was dissolved 10 months, 1 day ago, on 15 August 2023. The company address is C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Change date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andreas Katsapaou

Change date: 2020-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-26

Officer name: Ms Arpita De

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andreas Katsapaou

Change date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2017

Action Date: 04 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-04

Old address: 2 Church Street Burnham Bucks SL1 7HZ

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Arpita De

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCII CONSULTING LIMITED

12 VICARAGE GATE,GUILDFORD,GU2 7QJ

Number:06663380
Status:ACTIVE
Category:Private Limited Company

BATHROOM RENOVATIONS LTD

19 THE GROVE,NEWPORT PAGNELL,MK16 0BL

Number:11355257
Status:ACTIVE
Category:Private Limited Company

COS CONSULTANCY LIMITED

16 MAYFIELD AVENUE,MANCHESTER,M32 9HL

Number:06908726
Status:ACTIVE
Category:Private Limited Company

DOWNS VIEW (TOTTERNHOE) LIMITED

3 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:11891121
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMMA PARISH DESIGN LIMITED

UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY

Number:09364623
Status:ACTIVE
Category:Private Limited Company

NETS R US LIMITED

138 HASSELL STREET,STAFFORDSHIRE,ST5 1BB

Number:04748103
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