- Company Overview for ARAVIS LIMITED (02925943)
- Filing history for ARAVIS LIMITED (02925943)
- People for ARAVIS LIMITED (02925943)
- Charges for ARAVIS LIMITED (02925943)
- More for ARAVIS LIMITED (02925943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2018 | DS01 | Application to strike the company off the register | |
25 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Jeremy Blease as a person with significant control on 6 May 2016 | |
05 Jul 2017 | PSC01 | Notification of Janice Greenhill as a person with significant control on 6 May 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Graham Leslie Keene as a director on 4 November 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Graham Leslie Keene on 22 September 2016 | |
25 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD02 | Register inspection address has been changed from 4 Tideway Yard Mortlake High Street London SW14 8SW United Kingdom to 56 North Worple Way Mortlake London SW14 8PS | |
01 Jun 2015 | CH01 | Director's details changed for Janice Lilian Greenhill on 4 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Jeremy Hugh Blease on 4 May 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mr Jeremy Hugh Blease on 4 May 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 4 Tideway Yard Mortlake High Street London SW14 8SW to 56 North Worple Way Mortlake London SW14 8PS on 13 January 2015 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
14 Jun 2013 | AD02 | Register inspection address has been changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |