Advanced company searchLink opens in new window

ARAVIS LIMITED

Company number 02925943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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