ARCANITE GAMES LTD
Status | DISSOLVED |
Company No. | 10641849 |
Category | Private Limited Company |
Incorporated | 27 Feb 2017 |
Age | 7 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 6 days |
SUMMARY
ARCANITE GAMES LTD is an dissolved private limited company with number 10641849. It was incorporated 7 years, 3 months, 2 days ago, on 27 February 2017 and it was dissolved 1 year, 10 months, 6 days ago, on 26 July 2022. The company address is 189 189 Nacton Road, Ipswich, IP3 0NF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Change registered office address company with date old address new address
Date: 01 May 2022
Action Date: 01 May 2022
Category: Address
Type: AD01
Change date: 2022-05-01
New address: 189 189 Nacton Road Ipswich IP3 0NF
Old address: 17 17 Black Barn Close Lower Somersham Ipswich IP8 4PX United Kingdom
Documents
Change to a person with significant control
Date: 01 May 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-31
Psc name: Mr Oliver James Kantyka
Documents
Accounts with accounts type dormant
Date: 12 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Resolution
Date: 15 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-29
Psc name: Mr Oliver James Kantyka
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Old address: 5 Trinity Close Woodbridge IP12 4TN United Kingdom
Change date: 2020-10-29
New address: 17 17 Black Barn Close Lower Somersham Ipswich IP8 4PX
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 04 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-04
Officer name: Mr Oliver James Kantyka
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 04 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-04
Psc name: Mr Oliver James Kantyka
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
New address: 5 Trinity Close Woodbridge IP12 4TN
Old address: 7 Spencer Parade Flat 5 Northampton NN1 5AA United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
New address: 7 Spencer Parade Flat 5 Northampton NN1 5AA
Old address: 153 Whitchurch Road Flat a Cardiff CF14 3JQ United Kingdom
Documents
Some Companies
BARUGH GREEN RESIDENTS LIMITED
10 BLACKBROOK ROAD,SHEFFIELD,S10 4LP
Number: | 06772548 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 ATHLON ROAD,WEMBLEY,HA0 1EF
Number: | 08077778 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREETS LLP, TOWER HOUSE,LINCOLN,LN1 1XW
Number: | 06341016 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEES HALL CHAMBERS,BLACKBURN,BB2 2AD
Number: | 05288382 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER AND ROWING MUSEUM FOUNDATION
MILL MEADOWS,OXFORDSHIRE,RG9 1BF
Number: | 02548216 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 ST. ALBANS GARDENS,TEDDINGTON,TW11 8AE
Number: | 10131621 |
Status: | ACTIVE |
Category: | Private Limited Company |