About

Registered Number: 03848033
Date of Incorporation: 24/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: C/O MUNNA MANJI ACCOUNTANTS, 111a High Street, Wealdstone, Harrow, Middlesex, HA3 5DL

 

Arsantiqva Ltd was setup in 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIGANTE, Fabio 24 September 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 27 May 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AA - Annual Accounts 13 April 2011
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 28 September 2009
353 - Register of members 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 15 September 2008
652C - Withdrawal of application for striking off 09 April 2008
652a - Application for striking off 19 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.