ARSANTIQVA LIMITED

03848033
111A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DL

Documents

Documents
Date Category Description Pages
23 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
27 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2016 annual-return Annual Return 3 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
12 Oct 2015 officers Change of particulars for director (Fabio Gigante) 2 Buy now
30 Jun 2015 accounts Annual Accounts 2 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
20 Jun 2014 accounts Annual Accounts 3 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
08 May 2013 accounts Annual Accounts 3 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
10 Apr 2012 accounts Annual Accounts 4 Buy now
28 Sep 2011 annual-return Annual Return 3 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Bmas Limited) 1 Buy now
13 Apr 2011 accounts Annual Accounts 4 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Fabio Gigante) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2010 accounts Annual Accounts 4 Buy now
28 Sep 2009 annual-return Return made up to 24/09/09; full list of members 3 Buy now
25 Sep 2009 address Location of register of members 1 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from 3 old garden house the lanterns london SW11 3AD 1 Buy now
25 Sep 2009 address Location of debenture register 1 Buy now
25 Sep 2009 officers Secretary's change of particulars / bmas LIMITED / 01/06/2009 1 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
03 Nov 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 6 Buy now
09 Apr 2008 dissolution Withdrawal of application for striking off 1 Buy now
19 Mar 2008 dissolution Application for striking-off 1 Buy now
17 Mar 2008 officers Appointment terminated secretary mclaren cosec LIMITED 1 Buy now
17 Mar 2008 officers Secretary appointed bmas LIMITED 1 Buy now
19 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
02 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 6 Buy now
24 Oct 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
14 Dec 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
26 Oct 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
23 Jul 2003 accounts Annual Accounts 6 Buy now
08 Oct 2002 annual-return Return made up to 24/09/02; full list of members 6 Buy now
23 Jul 2002 accounts Annual Accounts 6 Buy now
30 Nov 2001 annual-return Return made up to 24/09/01; full list of members 6 Buy now
01 Jun 2001 accounts Annual Accounts 6 Buy now
11 May 2001 capital Ad 26/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Mar 2001 officers Secretary resigned 1 Buy now
20 Mar 2001 officers New secretary appointed 2 Buy now
07 Nov 2000 annual-return Return made up to 24/09/00; full list of members 6 Buy now
19 Dec 1999 officers New director appointed 2 Buy now
20 Oct 1999 officers New secretary appointed 2 Buy now
11 Oct 1999 address Registered office changed on 11/10/99 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
01 Oct 1999 officers Secretary resigned 1 Buy now
01 Oct 1999 officers Director resigned 1 Buy now
24 Sep 1999 incorporation Incorporation Company 15 Buy now