ARKANANTA LIMITED

06492142
VISION HOUSE 31 KENTON PARK AVENUE HARROW MIDDLESEX HA3 8DS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Apr 2018 officers Termination of appointment of director (Kiran Trivedi) 1 Buy now
15 Feb 2018 accounts Annual Accounts 10 Buy now
10 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2018 accounts Annual Accounts 6 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2017 officers Termination of appointment of director (Anthony John Morgan) 2 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 officers Change of particulars for director (Mr Anthony John Morgan) 2 Buy now
27 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
27 Mar 2015 accounts Annual Accounts 7 Buy now
06 Mar 2015 officers Change of particulars for director (Mr Kiran Trivedi) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (Raghbir Singh Mamak) 1 Buy now
15 Dec 2014 officers Appointment of director (Mr Anthony John Morgan) 2 Buy now
20 Nov 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2014 officers Termination of appointment of director (Herdianto Lim) 1 Buy now
07 Aug 2014 officers Appointment of director (Mr Ki Agus Umar Tochfa) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Budi Hartono) 1 Buy now
08 Jul 2014 annual-return Annual Return 7 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 officers Appointment of director (Mr Raghbir Singh Mamak) 2 Buy now
07 Jul 2014 officers Appointment of director (Mr Herdianto Lim) 2 Buy now
07 Jul 2014 officers Appointment of director (Mr Budi Hartono) 2 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 officers Appointment of director (Mr Kiran Trivedi) 2 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 capital Return of Allotment of shares 4 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
18 Dec 2012 officers Termination of appointment of director (Chudian Anglin) 1 Buy now
18 Dec 2012 officers Appointment of director (Ms Olivia Zalianty) 2 Buy now
18 Dec 2012 officers Termination of appointment of director (Charles Adeyileka) 1 Buy now
22 Nov 2012 officers Appointment of director (Ms Chudian Anglin) 2 Buy now
22 Nov 2012 accounts Annual Accounts 2 Buy now
14 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 2 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
24 May 2011 officers Termination of appointment of secretary (Clarion Bushay) 1 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Charles Adedayo Adeyileka) 2 Buy now
30 Nov 2009 accounts Annual Accounts 4 Buy now
30 Apr 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
29 Apr 2009 officers Director's change of particulars / charles adeyileka / 29/04/2009 1 Buy now
29 Apr 2009 officers Secretary's change of particulars / clarion bushay / 29/04/2009 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 97 fountains crescent southgate london N14 6BD 1 Buy now
04 Feb 2008 incorporation Incorporation Company 15 Buy now