ARCOS LIMITED

Register to unlock more data on OkredoRegister

ARCOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00168179

Incorporation date

11/06/1920

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1920)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon16/01/2024
Application to strike the company off the register
dot icon12/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-06-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/03/2023
Registered office address changed from 6 Floor, 25 Farringdon Street London EC4A 4AB England to 128 City Road London EC1V 2NX on 2023-03-15
dot icon15/03/2023
Director's details changed for Mrs Marina Aleksandrovna Breuer-Timoscenko on 2023-02-24
dot icon15/03/2023
Director's details changed for Mr Alexander Ammosov on 2023-02-24
dot icon13/03/2023
Director's details changed for Mr Alexander Ammosov on 2023-03-10
dot icon11/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon12/12/2022
Director's details changed for Mr Alexander Ammosov on 2022-12-12
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with updates
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Solvency Statement dated 20/12/21
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Resolutions
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon03/10/2019
Auditor's resignation
dot icon29/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon07/02/2019
Registered office address changed from 25 6th Floor Farringdon Street London EC4A 4AB England to 6 Floor, 25 Farringdon Street London EC4A 4AB on 2019-02-07
dot icon25/01/2019
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to 25 6th Floor Farringdon Street London EC4A 4AB on 2019-01-25
dot icon13/01/2019
Termination of appointment of Sergei Vasilev as a director on 2018-12-31
dot icon03/01/2019
Resolutions
dot icon22/10/2018
Statement by Directors
dot icon22/10/2018
Statement of capital on 2018-10-22
dot icon22/10/2018
Solvency Statement dated 02/10/18
dot icon22/10/2018
Resolutions
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon22/12/2017
Director's details changed for Mr Alexander Ammosov on 2017-12-11
dot icon01/12/2017
Full accounts made up to 2016-12-31
dot icon24/11/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon30/08/2017
Current accounting period shortened from 2016-12-31 to 2016-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon30/06/2017
Notification of Yuriy Dukin as a person with significant control on 2016-04-06
dot icon19/06/2017
Appointment of Mrs Marina Breuer-Timoscenko as a director on 2017-06-01
dot icon14/06/2017
Termination of appointment of Tatiana Nikolaeva as a director on 2017-06-01
dot icon21/04/2017
Director's details changed for Tatiana Nikolaeva on 2017-04-07
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Director's details changed for Tatiana Nikolaeva on 2016-05-31
dot icon14/07/2016
Registered office address changed from 2nd Floor 86 Hatton Garden London EC1N 8QQ to Tallis House 2 Tallis Street London EC4Y 0AB on 2016-07-14
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/06/2016
Director's details changed for Mr Sergei Vasilev on 2016-05-01
dot icon23/06/2016
Director's details changed for Mr Alexander Ammosov on 2016-05-01
dot icon20/06/2016
Satisfaction of charge 2 in full
dot icon20/06/2016
Satisfaction of charge 1 in full
dot icon17/06/2016
Statement by Directors
dot icon17/06/2016
Statement of capital on 2016-06-17
dot icon17/06/2016
Solvency Statement dated 08/06/16
dot icon17/06/2016
Resolutions
dot icon05/04/2016
Director's details changed for Mr Alexander Ammosov on 2016-04-05
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon04/04/2016
Termination of appointment of David Maitland Young as a secretary on 2016-02-29
dot icon04/04/2016
Director's details changed for Tatiana Michaelovna Nikolaeva on 2015-03-01
dot icon04/04/2016
Appointment of Mr Alexander Ammosov as a director on 2016-02-19
dot icon04/04/2016
Appointment of Mr Sergei Vasilev as a director on 2016-02-19
dot icon01/04/2016
Termination of appointment of Vladlen Nogovitsyn as a director on 2016-02-19
dot icon01/04/2016
Termination of appointment of Sergey Mezhokh as a director on 2016-02-19
dot icon12/02/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon12/02/2016
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon25/08/2015
Appointment of Mr Sergey Mezhokh as a director on 2015-07-21
dot icon25/08/2015
Termination of appointment of Oleg Kurochkin as a director on 2015-07-21
dot icon28/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Termination of appointment of Sergey Alekseyvich Luchinkin as a director on 2014-12-01
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon01/04/2014
Accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon08/04/2013
Accounts made up to 2012-12-31
dot icon16/01/2013
Secretary's details changed for Mr David Maitland Young on 2013-01-15
dot icon09/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon06/08/2012
Appointment of Mr Vladlen Nogovitsyn as a director
dot icon02/08/2012
Termination of appointment of Yuri Okoemov as a director
dot icon21/06/2012
Accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon02/08/2011
Director's details changed for Tatiana Michaelovna Nikolaeva on 2011-07-16
dot icon02/08/2011
Director's details changed for Yuri Okoemov on 2011-07-16
dot icon02/08/2011
Director's details changed for Oleg Kurochkin on 2011-07-16
dot icon02/08/2011
Director's details changed for Mr Sergey Alekseyvich Luchinkin on 2011-07-16
dot icon23/06/2011
Termination of appointment of Sergei Oulin as a director
dot icon01/06/2011
Accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon23/07/2010
Accounts made up to 2009-12-31
dot icon17/09/2009
Director appointed yuri okoemov
dot icon17/09/2009
Appointment terminated director natalia frantsevskaya
dot icon27/08/2009
Return made up to 16/07/09; full list of members
dot icon27/08/2009
Director's change of particulars / sergey luchinkin / 01/07/2009
dot icon27/08/2009
Director's change of particulars / tatiana nikolaeva / 01/07/2009
dot icon13/08/2009
Accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 16/07/08; full list of members
dot icon25/06/2008
Appointment terminated director sergey panchekhin
dot icon04/06/2008
Accounts made up to 2007-12-31
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon06/08/2007
Return made up to 16/07/07; full list of members
dot icon02/08/2007
Accounts made up to 2006-12-31
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon16/08/2006
Accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 16/07/06; full list of members
dot icon22/03/2006
Registered office changed on 22/03/06 from: 5TH floor kingsway house, 103 kingsway, london, WC2B 6QX
dot icon30/07/2005
Return made up to 16/07/05; full list of members
dot icon21/07/2005
Accounts made up to 2004-12-31
dot icon18/07/2005
New director appointed
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
New secretary appointed
dot icon04/08/2004
Return made up to 16/07/04; full list of members
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon02/07/2004
Accounts made up to 2003-12-31
dot icon06/08/2003
Accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 16/07/03; full list of members
dot icon08/08/2002
Return made up to 16/07/02; full list of members
dot icon08/08/2002
Accounts made up to 2001-12-31
dot icon24/07/2001
Return made up to 16/07/01; full list of members
dot icon24/07/2001
Director resigned
dot icon22/05/2001
Accounts made up to 2000-12-31
dot icon28/11/2000
New director appointed
dot icon12/09/2000
Accounts made up to 1999-12-31
dot icon21/07/2000
Return made up to 16/07/00; full list of members
dot icon02/08/1999
Accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 16/07/99; full list of members
dot icon17/03/1999
Auditor's resignation
dot icon11/03/1999
Registered office changed on 11/03/99 from: 4TH floor, lincoln house, 300 high holborn, london WC1V 7JH
dot icon27/11/1998
Director resigned
dot icon31/07/1998
Accounts made up to 1997-12-31
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Return made up to 16/07/98; no change of members
dot icon11/05/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon28/07/1997
Accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 16/07/97; no change of members
dot icon01/05/1997
Registered office changed on 01/05/97 from: 18-20 grafton street 4TH floor, london, W1X 4DD
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon06/11/1996
Director resigned
dot icon06/11/1996
New director appointed
dot icon07/08/1996
Accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 16/07/96; full list of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon03/08/1995
Accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 16/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
New director appointed
dot icon16/09/1994
Director resigned;new director appointed
dot icon22/07/1994
Accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 16/07/94; change of members
dot icon07/12/1993
Registered office changed on 07/12/93 from:\westfield, 32 westhill, highgate, london N6 6NL
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/08/1993
New director appointed
dot icon27/07/1993
Accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 16/07/93; full list of members
dot icon05/08/1992
Accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 16/07/92; no change of members
dot icon13/01/1992
Director resigned;new director appointed
dot icon24/09/1991
Director resigned;new director appointed
dot icon06/08/1991
Accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 16/07/91; no change of members
dot icon25/09/1990
Director resigned;new director appointed
dot icon25/09/1990
Director resigned;new director appointed
dot icon25/09/1990
Return made up to 16/07/90; full list of members
dot icon11/09/1990
Accounts made up to 1989-12-31
dot icon22/09/1989
Accounts made up to 1988-12-31
dot icon22/09/1989
Return made up to 01/09/89; full list of members
dot icon23/11/1988
Accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 08/09/88; full list of members
dot icon05/01/1988
Director resigned;new director appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon28/10/1987
Accounts made up to 1986-12-31
dot icon28/10/1987
Return made up to 08/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Accounts for a small company made up to 1985-12-31
dot icon21/08/1986
Return made up to 19/08/86; full list of members
dot icon04/07/1922
Certificate of change of name
dot icon14/06/1920
Miscellaneous
dot icon11/06/1920
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.66K
-
0.00
6.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breuer-Timoscenko, Marina Aleksandrovna
Director
01/06/2017 - Present
2
Ammosov, Alexander
Director
19/02/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCOS LIMITED

ARCOS LIMITED is an(a) Dissolved company incorporated on 11/06/1920 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCOS LIMITED?

toggle

ARCOS LIMITED is currently Dissolved. It was registered on 11/06/1920 and dissolved on 09/04/2024.

Where is ARCOS LIMITED located?

toggle

ARCOS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ARCOS LIMITED do?

toggle

ARCOS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for ARCOS LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.