Advanced company searchLink opens in new window

ARC DEVICES (NI) LIMITED

Company number NI617777

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2019
12 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
18 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
18 Jun 2019 TM01 Termination of appointment of Irwin Lee Gross as a director on 15 October 2018
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
29 May 2019 AA Full accounts made up to 30 June 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 AA Full accounts made up to 30 June 2017
14 Nov 2018 PSC01 Notification of Amos Alter as a person with significant control on 7 April 2016
05 Jun 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
05 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 CS01 Confirmation statement made on 9 April 2017 with no updates
10 Oct 2017 AA Full accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
23 Jun 2016 AD01 Registered office address changed from Cathedral House 23-31 Waring Street Belfast BT1 2DX to C/O Millar Mccall Wylie Imperial House Donegall Square East Belfast BT1 5HD on 23 June 2016
04 Apr 2016 AA Full accounts made up to 30 June 2015
12 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
06 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
03 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
03 Sep 2014 AD01 Registered office address changed from 21-23 Shore Road Holywood BT18 9HY to Cathedral House 23-31 Waring Street Belfast BT1 2DX on 3 September 2014
06 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1