Advanced company searchLink opens in new window

ARIA CARS LTD

Company number 04239066

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2013 DS01 Application to strike the company off the register
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Aug 2012 TM02 Termination of appointment of Mitra Shameli as a secretary on 31 May 2012
18 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
18 Jul 2012 AD01 Registered office address changed from Hemlockstone Garage Hickings Lane Stapleford Nottingham NG9 8PH United Kingdom on 18 July 2012
09 Nov 2011 CH03 Secretary's details changed for Mitra Shameli on 1 November 2011
13 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Shahabodin Shameli on 2 February 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
10 Sep 2009 287 Registered office changed on 10/09/2009 from 37 gloucester place london W1U 8JA
13 Jul 2009 363a Return made up to 21/06/09; full list of members
06 Mar 2009 AA Total exemption full accounts made up to 30 November 2007
24 Jun 2008 363a Return made up to 21/06/08; full list of members
23 Jun 2008 AA Total exemption full accounts made up to 30 November 2006
04 Jul 2007 AA Total exemption full accounts made up to 30 November 2005
27 Jun 2007 363a Return made up to 21/06/07; full list of members
11 Jun 2007 287 Registered office changed on 11/06/07 from: riverside house riverside court wharf way glen parva leicestershire LE2 9TF
04 Oct 2006 395 Particulars of mortgage/charge
21 Sep 2006 288b Secretary resigned
21 Sep 2006 288a New secretary appointed