ARKANANTA LIMITED

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

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