ARKENSTONE ESTATES LIMITED

04844368
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
23 Sep 2015 officers Change of particulars for director (Mr Andrew Francis Ellinas) 3 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
04 Jul 2015 accounts Annual Accounts 4 Buy now
12 Aug 2014 officers Termination of appointment of secretary (Carol Ann Ellinas) 2 Buy now
12 Aug 2014 officers Change of particulars for director (Mr Andrew Francis Ellinas) 3 Buy now
12 Aug 2014 officers Termination of appointment of director 2 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 4 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
25 Jun 2009 officers Appointment terminated director andreas ellinas 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
24 Oct 2008 officers Appointment terminated secretary city & dominion registrars LTD 1 Buy now
23 Oct 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
08 Aug 2007 annual-return Return made up to 24/07/07; full list of members 3 Buy now
06 Aug 2007 accounts Annual Accounts 6 Buy now
27 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 officers New secretary appointed 2 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
04 Aug 2006 accounts Annual Accounts 6 Buy now
27 Jul 2006 annual-return Return made up to 24/07/06; full list of members 2 Buy now
15 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2006 accounts Annual Accounts 8 Buy now
02 Aug 2005 annual-return Return made up to 24/07/05; full list of members 5 Buy now
15 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
05 Aug 2004 annual-return Return made up to 24/07/04; full list of members 6 Buy now
14 Oct 2003 accounts Accounting reference date extended from 31/07/04 to 30/09/04 1 Buy now
17 Sep 2003 officers Director resigned 1 Buy now
17 Sep 2003 officers Secretary resigned 1 Buy now
12 Sep 2003 resolution Resolution 10 Buy now
09 Sep 2003 address Registered office changed on 09/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
09 Sep 2003 officers New secretary appointed 2 Buy now
09 Sep 2003 officers New director appointed 3 Buy now
09 Sep 2003 capital Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Aug 2003 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2003 incorporation Incorporation Company 14 Buy now