ARKA CONSULTING SERVICE LTD

Bespoke Spaces 465c Hornsey Road, London, N19 4DR, United Kingdom
StatusDISSOLVED
Company No.10238046
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 2 months, 24 days

SUMMARY

ARKA CONSULTING SERVICE LTD is an dissolved private limited company with number 10238046. It was incorporated 7 years, 10 months, 23 days ago, on 17 June 2016 and it was dissolved 1 year, 2 months, 24 days ago, on 14 February 2023. The company address is Bespoke Spaces 465c Hornsey Road, London, N19 4DR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Imre Igric

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imre Igric

Notification date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timea Erika Bobko

Termination date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timea Erika Bobko

Cessation date: 2020-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mrs Timea Erika Bobko

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-23

Psc name: Timea Erika Bobko

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jude Samantha Kuranage Perera

Termination date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Jude Samantha Kuranage Perera

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Old address: Freedom Work Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom

Change date: 2019-09-23

New address: Bespoke Spaces 465C Hornsey Road London N19 4DR

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Jude Samantha Kuranage Perera

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jude Samantha Kuranage Perera

Change date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

New address: Freedom Work Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD

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

Change date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-09

Psc name: Jude Samantha Kuranage Perera

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-14

Officer name: Mr Jude Samantha Kuranage Perera

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Charles Read

Termination date: 2017-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Charles Read

Termination date: 2017-04-14

Documents

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

313 CONSULTANCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10019991
Status:ACTIVE
Category:Private Limited Company

BELLEVIEW HOLDINGS LIMITED

169 EUSTON ROAD,LONDON,NW1 2AE

Number:03849757
Status:ACTIVE
Category:Private Limited Company

DELANEY'S LIMITED

218 HORNCHURCH ROAD,HORNCHURCH,RM11 1QJ

Number:08383110
Status:ACTIVE
Category:Private Limited Company

HINDLEY ESTATES LIMITED

DRAKE HOUSE GADBROOK WAY,NORTHWICH,CW9 7RA

Number:09772897
Status:ACTIVE
Category:Private Limited Company

MEMORIES AND WORDS LTD

OFFICE N.2093, NO.1,LONDON,EC2Y 5EJ

Number:08965990
Status:ACTIVE
Category:Private Limited Company

TNAJ CONSULTANCY LTD

29 SLADEBROOK ROAD,LONDON,SE3 8LT

Number:09427491
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