ARAPUNI SOLUTIONS LIMITED

Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom
StatusDISSOLVED
Company No.09226346
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 15 days

SUMMARY

ARAPUNI SOLUTIONS LIMITED is an dissolved private limited company with number 09226346. It was incorporated 9 years, 7 months, 25 days ago, on 19 September 2014 and it was dissolved 1 year, 8 months, 15 days ago, on 30 August 2022. The company address is Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luc Philippe Du Bois De Dunilac

Change date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Luc Philippe Du Bois De Dunilac

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Du Bois De Dunilac

Change date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Change date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Du Bois De Dunilac

Change date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Du Bois De Dunilac

Change date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-06

Psc name: Mr Luc Philippe Du Bois De Dunilac

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mrs Rosemary Du Bois De Dunilac

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Luc Philippe Du Bois De Dunilac

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-06

Psc name: Mrs Rosemary Du Bois De Dunilac

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luc Philippe Du Bois De Dunilac

Change date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05463256
Status:ACTIVE
Category:Private Limited Company

35 KINNOUL ROAD LIMITED

35 KINNOUL ROAD,,W6 8NG

Number:06490446
Status:ACTIVE
Category:Private Limited Company

COCKSHUTT WINDOWS LTD

ORCHARD CROFT TOP STREET,OSWESTRY,SY11 4DR

Number:09880279
Status:ACTIVE
Category:Private Limited Company

L B CONTRACTS (RUSHDEN) LIMITED

71 HIGH STREET,BEDFORD,MK44 3LF

Number:08881074
Status:ACTIVE
Category:Private Limited Company

MALCO FREIGHT LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:01928164
Status:ACTIVE
Category:Private Limited Company

PRO COOLING SERVICES LTD

106 WICKFORD PLACE WICKFORD AVENUE,BASILDON,SS13 3LB

Number:10852403
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