This company is commonly known as Arise Networks Ltd. The company was founded 11 years ago and was given the registration number 08273635. The firm's registered office is in MAIDSTONE. You can find them at 2nd Floor Maidstone House, King Street, Maidstone, Kent. This company's SIC code is 59113 - Television programme production activities.
Name | : | ARISE NETWORKS LTD |
---|---|---|
Company Number | : | 08273635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 October 2012 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Secretary | 01 September 2014 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 02 December 2013 | Active |
New Zealand House, 80 Haymarket, London, SW1Y 4TQ | Director | 09 July 2015 | Active |
35, Creek Road, Apapa, Lagos, Nigeria, | Director | 30 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-08 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2022-02-15 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-07-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-08 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2019-06-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-07-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-04-12 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2017-07-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-10-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-08-10 | Insolvency | Liquidation disclaimer notice. | Download |
2016-05-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-03-16 | Accounts | Accounts amended with accounts type dormant. | Download |
2016-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-13 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Appoint person director company with name date. | Download |
2014-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.