ARCNYSED TECHNOLOGIES LIMITED

3.07 Canterbury Court Kennington Park 3.07 Canterbury Court Kennington Park, London, SW9 6DE, England
StatusDISSOLVED
Company No.08940348
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution08 Aug 2017
Years6 years, 9 months, 9 days

SUMMARY

ARCNYSED TECHNOLOGIES LIMITED is an dissolved private limited company with number 08940348. It was incorporated 10 years, 2 months, 3 days ago, on 14 March 2014 and it was dissolved 6 years, 9 months, 9 days ago, on 08 August 2017. The company address is 3.07 Canterbury Court Kennington Park 3.07 Canterbury Court Kennington Park, London, SW9 6DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 3.07 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE

Change date: 2017-06-13

Old address: Bewlay House 2 Swallow Place London W1B 2AE

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Michael John Dix

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Michael Pelham Morris Olive

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed desyncra technologies LIMITED\certificate issued on 25/02/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Sep 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-30

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-30

Capital : 1,178.574 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2015

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Russell Williams

Termination date: 2015-03-31

Documents

View document PDF

Resolution

Date: 01 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: Bewlay House 2 Swallow Place London W1B 2AE

Change date: 2015-04-27

Old address: Third Floor Bewlay House 2 Swallow Place London W1B 2AE England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Michael John Dix

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-31

Officer name: Mr Peter Jonathan Lewin

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Pelham Morris Olive

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Sean Russell Williams

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bla 2045 LIMITED\certificate issued on 19/01/15

Documents

View document PDF

Change of name notice

Date: 19 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: 2 Third Floor 2 Swallow Place London W1B 2AE United Kingdom

New address: Third Floor Bewlay House 2 Swallow Place London W1B 2AE

Change date: 2015-01-19

Documents

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Russell Williams

Appointment date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Nicholas Charles Burrows

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Lewin

Appointment date: 2015-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blandy Services Limited

Termination date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Mr Micheal Pelham Morris Olive

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Mr Michael John Dix

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Pelham Morris Olive

Appointment date: 2015-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

New address: 2 Third Floor 2 Swallow Place London W1B 2AE

Old address: One Friar Street Reading Berkshire RG1 1DA

Documents

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHR INTERIORS LIMITED

5/8 HARDWICK STREET,LONDON,EC1R 4RG

Number:05144706
Status:ACTIVE
Category:Private Limited Company

ARC EDUCATION: SUPPORT AND DEVELOPMENT SERVICES LIMITED

17 COLLEGE ROAD COLLEGE ROAD,TEWKESBURY,GL20 7EH

Number:08941663
Status:ACTIVE
Category:Private Limited Company

INPIN LIMITED

5TH FLOOR, 1 TUSTIN COURT PORT WAY,PRESTON,PR2 2YQ

Number:11202194
Status:ACTIVE
Category:Private Limited Company

MINEEV FAMILY HOLDINGS LIMITED

78 NEW OXFORD STREET,LONDON,WC1A 1HB

Number:11569200
Status:ACTIVE
Category:Private Limited Company

PARK LANE PIZZERIA LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:08935183
Status:ACTIVE
Category:Private Limited Company

SIP-UK LIMITED

PARK GATES,PRESTWICH,M25 0JW

Number:05237952
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