- Company Overview for ARAMESQ LIMITED (05159539)
- Filing history for ARAMESQ LIMITED (05159539)
- People for ARAMESQ LIMITED (05159539)
- More for ARAMESQ LIMITED (05159539)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2015 | DS01 | Application to strike the company off the register | |
27 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 October 2014 | |
11 Dec 2014 | AP01 | Appointment of Ms Jocelyne Anne Knight as a director on 30 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of David Michael Pendry as a director on 8 November 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | CH01 | Director's details changed for Mr David Michael Pendry on 17 April 2013 | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Beng Hons David Michael Pendry on 21 June 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from 12 Croft Drive Millhouse Green Penistone Sheffield South Yorkshire S36 9NE on 28 April 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Jul 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
09 Jul 2008 | 363a | Return made up to 22/06/08; full list of members |