ARKVIEW ADVISORS LIMITED

43-45 Dorset Street, London, W1U 7NA, England
StatusDISSOLVED
Company No.09457929
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 9 days

SUMMARY

ARKVIEW ADVISORS LIMITED is an dissolved private limited company with number 09457929. It was incorporated 9 years, 3 months, 22 days ago, on 25 February 2015 and it was dissolved 3 years, 7 months, 9 days ago, on 10 November 2020. The company address is 43-45 Dorset Street, London, W1U 7NA, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

New address: 43-45 Dorset Street London W1U 7NA

Old address: 48 Charles Street 1st Floor London W1J 5EN England

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Mark William Braybrook

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr James Barrie Neave

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr Mark William Braybrook

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Capital : 150,000 GBP

Date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Dec 2017

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 21 Dec 2017

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-16

Psc name: Arkview Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 48 Charles Street 1st Floor London W1J 5EN

Change date: 2016-05-11

Old address: 3rd Floor 86 Brook Street London W1K 5AY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Apps

Termination date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Barrie Neave

Appointment date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Apps

Termination date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-27

Officer name: Mr Mark William Braybrook

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Ahmad Hamdi

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmad Hamdi

Appointment date: 2015-07-02

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLOTTE JANSEN LIMITED

2 WESSEX CLOSE,TROWBRIDGE,BA14 6SA

Number:10934338
Status:ACTIVE
Category:Private Limited Company

HEBRIDEAN JEWELLERY LIMITED

HEBRIDEAN JEWELLERY,SOUTH UIST, WESTERN ISLES,HS8 5QX

Number:SC239987
Status:ACTIVE
Category:Private Limited Company

MINAHOUSE HOTEL LIMITED

21-23 CRAVEN ROAD,LONDON,W2 3BU

Number:02959667
Status:ACTIVE
Category:Private Limited Company

P J'S TV AND FILM CONSTRUCTION LTD

3 RANSKILL ROAD,BOREHAMWOOD,WD6 5EU

Number:09502725
Status:ACTIVE
Category:Private Limited Company

POLPO INVESTMENTS LIMITED

L G J HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:10701315
Status:ACTIVE
Category:Private Limited Company

RONTRANS LTD

166 STOCKWELL GROVE,WREXHAM,LL13 7HJ

Number:09904281
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