Advanced company searchLink opens in new window

ARKESOFT LTD

Company number 06764729

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2014 DS01 Application to strike the company off the register
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,122.5
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AP01 Appointment of Mr Stephen Liversedge as a director
06 Feb 2013 AP01 Appointment of Fabio Greco as a director
25 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AP04 Appointment of Lea Secretaries Limited as a secretary
17 Jul 2012 AD01 Registered office address changed from 49 Woodlands North Harrow Middlesex HA2 6EJ United Kingdom on 17 July 2012
27 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 10,122.50
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 122.50
18 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
18 Dec 2010 CH01 Director's details changed for Mr. Davide Rosario Omar Calvo on 18 December 2010
06 Dec 2010 AD01 Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 6 December 2010
02 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
28 May 2010 AD01 Registered office address changed from 49 Woodlands North Harrow Middlesex HA2 6EJ on 28 May 2010
26 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2010 SH02 Sub-division of shares on 8 February 2010
03 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
03 Dec 2009 CH03 Secretary's details changed for Mr. Davide Rosario Omar Calvo on 3 December 2009