ARACHICARSE LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10769916
CategoryPrivate Limited Company
Incorporated15 May 2017
Age7 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 19 days

SUMMARY

ARACHICARSE LTD is an dissolved private limited company with number 10769916. It was incorporated 7 years, 1 month, 1 day ago, on 15 May 2017 and it was dissolved 4 years, 4 months, 19 days ago, on 28 January 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Mcleod

Cessation date: 2017-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrei Wesley Marcos

Notification date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-04-10

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrei Wesley Marcos

Change date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mcleod

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrei Wesley Marcos

Appointment date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: 43a Waterloo Road Blackpool Lancashire FY4 1AD United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWESOME TRIP LTD

21 SHOREDITCH HOUSE,LONDON,N1 6HL

Number:10833395
Status:ACTIVE
Category:Private Limited Company

GAYWOOD COURT RESIDENTS ASSOCIATION LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:00942906
Status:ACTIVE
Category:Private Limited Company

JERKYS EDMONTON LTD

20 SILVER STREET,LONDON,N18 1ND

Number:11283126
Status:ACTIVE
Category:Private Limited Company

ORION DATA LTD

144 THE VISTA,LONDON,SE9 5RL

Number:09012099
Status:ACTIVE
Category:Private Limited Company

PRUDENT PEOPLE LTD

63/66 HATTON GARDEN,SUITE 23,EC1N 8LE

Number:08011647
Status:ACTIVE
Category:Private Limited Company

THE PLANET RECRUITMENT AGENCY LIMITED

13 WATERLOO HOUSE UNDERBANKS,BRISTOL,BS20 0AS

Number:11191757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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