ARSI ON GO LTD

Register to unlock more data on OkredoRegister

ARSI ON GO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13541761

Incorporation date

01/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

153 Howard Road, Upminster RM14 2UQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2021)
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Cessation of Partha Pratim Ghosal as a person with significant control on 2023-10-02
dot icon06/04/2025
Cessation of Gyula Galyas as a person with significant control on 2023-09-10
dot icon06/04/2025
Termination of appointment of Gyula Galyas as a director on 2023-09-10
dot icon06/04/2025
Notification of Partha Pratim Ghosal as a person with significant control on 2023-09-10
dot icon06/04/2025
Appointment of Mr Partha Pratim Ghosal as a director on 2023-09-10
dot icon06/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon06/04/2025
Registered office address changed from 53 Howard Road Upminster RM14 2UQ England to 153 Howard Road Upminster RM14 2UQ on 2025-04-06
dot icon04/04/2025
Registered office address changed from 34 Brothertoft Road Boston PE21 8HF England to 53 Howard Road Upminster RM14 2UQ on 2025-04-04
dot icon10/09/2024
Registered office address changed from Roayal Oak North Road Havering-Atte-Bower Romford RM4 1PP England to 34 Brothertoft Road Boston PE21 8HF on 2024-09-10
dot icon10/09/2024
Cessation of Partha Pratim Ghosal as a person with significant control on 2023-08-10
dot icon10/09/2024
Termination of appointment of Partha Pratim Ghosal as a director on 2023-08-10
dot icon10/09/2024
Notification of Gyula Galyas as a person with significant control on 2023-08-10
dot icon10/09/2024
Appointment of Mr Gyula Galyas as a director on 2023-08-10
dot icon24/04/2024
Micro company accounts made up to 2023-08-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon26/02/2024
Cessation of Chiroshree Chakraborty as a person with significant control on 2023-08-01
dot icon26/02/2024
Termination of appointment of Chiroshree Chakraborty as a director on 2023-08-01
dot icon26/02/2024
Notification of Partha Pratim Ghosal as a person with significant control on 2023-08-01
dot icon26/02/2024
Appointment of Mr Partha Pratim Ghosal as a director on 2023-08-01
dot icon26/02/2024
Registered office address changed from 22 Bellflower Path Romford RM3 8JF England to Roayal Oak North Road Havering-Atte-Bower Romford RM4 1PP on 2024-02-26
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon11/08/2023
Registered office address changed from Royal Oak, North Road North Road Havering-Atte-Bower Romford RM4 1PP England to 22 Bellflower Path Romford RM3 8JF on 2023-08-11
dot icon28/04/2023
Registered office address changed from 22 Bellflower Path Romford RM3 8JF England to Royal Oak, North Road North Road Havering-Atte-Bower Romford RM4 1PP on 2023-04-28
dot icon28/04/2023
Micro company accounts made up to 2022-08-31
dot icon28/04/2023
Change of details for Mrs Chiroshree Chakraborty as a person with significant control on 2023-04-28
dot icon28/04/2023
Director's details changed for Mrs Chiroshree Chakraborty on 2023-04-28
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Termination of appointment of Partha Pratim Ghosal as a director on 2022-10-20
dot icon24/10/2022
Cessation of Partha Pratim Ghosal as a person with significant control on 2022-10-20
dot icon24/10/2022
Notification of Chiroshree Chakraborty as a person with significant control on 2022-10-20
dot icon24/10/2022
Appointment of Mrs Chiroshree Chakraborty as a director on 2022-10-20
dot icon24/10/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon16/07/2022
Appointment of Mr Partha Pratim Ghosal as a director on 2022-07-04
dot icon16/07/2022
Notification of Partha Pratim Ghosal as a person with significant control on 2022-07-04
dot icon16/07/2022
Termination of appointment of Muhammad Ali as a director on 2022-07-01
dot icon16/07/2022
Cessation of Muhammad Ali as a person with significant control on 2022-06-30
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon01/08/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
2.14K
-
0.00
-
-
2023
0
2.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Partha Pratim Ghosal
Director
01/08/2023 - 10/08/2023
30
Mr Partha Pratim Ghosal
Director
10/09/2023 - Present
30
Mr Partha Pratim Ghosal
Director
04/07/2022 - 20/10/2022
30
Galyas, Gyula
Director
10/08/2023 - 10/09/2023
2
Ali, Muhammad
Director
01/08/2021 - 01/07/2022
17

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARSI ON GO LTD

ARSI ON GO LTD is an(a) Dissolved company incorporated on 01/08/2021 with the registered office located at 153 Howard Road, Upminster RM14 2UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARSI ON GO LTD?

toggle

ARSI ON GO LTD is currently Dissolved. It was registered on 01/08/2021 and dissolved on 21/10/2025.

Where is ARSI ON GO LTD located?

toggle

ARSI ON GO LTD is registered at 153 Howard Road, Upminster RM14 2UQ.

What does ARSI ON GO LTD do?

toggle

ARSI ON GO LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ARSI ON GO LTD?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via compulsory strike-off.