ARSYSTEMS LTD: Filings

  • Overview

    Company NameARSYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08093567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ARSYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Julian Pearce-Smith as a director on Nov 20, 2017

    2 pagesAP01

    Appointment of Mr Mercourios Makrinakis as a secretary on Nov 20, 2017

    2 pagesAP03

    Appointment of Mr Mercourios Makrinakis as a director on Nov 20, 2017

    2 pagesAP01

    Notification of Mercourios Makrinakis as a person with significant control on Nov 20, 2017

    2 pagesPSC01

    Termination of appointment of Bryan Anthony Thornton as a director on Nov 20, 2017

    1 pagesTM01

    Cessation of Bryan Anthony Thornton as a person with significant control on Nov 20, 2017

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Nov 20, 2017

    1 pagesPSC07

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 10 Bradley Road Slough Berkshire SL1 3PP on Nov 21, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Notification of Cfs Secretaries Limited as a person with significant control on Jul 11, 2017

    1 pagesPSC02

    Notification of Bryan Thornton as a person with significant control on Jul 11, 2017

    2 pagesPSC01

    Appointment of Mr Bryan Anthony Thornton as a director on Jul 11, 2017

    2 pagesAP01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jul 12, 2017

    1 pagesAD01

    Termination of appointment of Peter Anthony Valaitis as a director on Jun 14, 2017

    1 pagesTM01

    Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jun 14, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Jun 06, 2014

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Director's details changed for Mr Peter Valaitis on Nov 20, 2013

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0