ARISE NETWORKS LTD

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Notice of final account prior to dissolution

View Document

14/07/2114 July 2021 Progress report in a winding up by the court

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

20/07/1720 July 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.1

View Document

13/10/1613 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/08/1610 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/05/1612 May 2016 ORDER OF COURT TO WIND UP

View Document

16/03/1616 March 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR EFE OBAIGBENA

View Document

02/12/152 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MISS EFE DAMILOLA OBAIGBENA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MISS EFE DAMILOLA OBAIGBENA

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
NEW ZEALAND HOUSE 80 HAYMARKET
LONDON
SW1Y 4TQ
ENGLAND

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

19/03/1419 March 2014 DISS40 (DISS40(SOAD))

View Document

18/03/1418 March 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

09/12/139 December 2013 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
1ST FLOOR
7 ST MARTINS PLACE
LONDON
WC2N 4HA
UNITED KINGDOM

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company