Advanced company searchLink opens in new window

ARCIRIS LIMITED

Company number 03279479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
30 Dec 2014 TM01 Termination of appointment of Cynthia Russo as a director on 30 December 2014
30 Dec 2014 TM01 Termination of appointment of Kaweh Niroomand as a director on 30 December 2014
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000.01
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000.01
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Amanda Gradden as a director
24 Jul 2012 AD01 Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 24 July 2012
24 Jul 2012 AP03 Appointment of Stephen Walder as a secretary
24 Jul 2012 AP01 Appointment of Cynthia Russo as a director
23 Jul 2012 AP01 Appointment of Kaweh Niroomand as a director
18 Jun 2012 AP01 Appointment of Stephen Walder as a director
18 Jun 2012 AP01 Appointment of Mr Frank Peter Ward as a director
28 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Nov 2010 AA Full accounts made up to 30 June 2010
10 Aug 2010 SH06 Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 1,000.01
10 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption of 370000 a pref of £1, 137500 b pref of £1, 120000 c pref of £1 30/06/2010