- Company Overview for ARINGAY LIMITED (05424017)
- Filing history for ARINGAY LIMITED (05424017)
- People for ARINGAY LIMITED (05424017)
- More for ARINGAY LIMITED (05424017)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2010 | AR01 |
Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
23 Aug 2010 | CH01 | Director's details changed for Mrs Emma Hovsepian on 14 April 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Nairi Obrien on 14 April 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Allen Hovsepian on 14 April 2010 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2010 | AAMD | Amended total exemption small company accounts made up to 30 April 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Aug 2009 | 363a | Return made up to 14/04/09; full list of members | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP | |
25 Jun 2009 | 288a | Director appointed emma hovsepian | |
22 Jun 2009 | 288a | Director and secretary appointed allen hovsepian | |
22 Jun 2009 | 288a | Director appointed nairi obrien | |
18 May 2009 | 288b | Appointment Terminate, Secretary Louise Abson Logged Form | |
18 May 2009 | 288b | Appointment Terminated Director sage directors LTD | |
18 May 2009 | 88(2) | Ad 06/03/09 gbp si 3@1=3 gbp ic 1/4 | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 8 high street west molesey surrey KT8 2NA united kingdom | |
18 May 2009 | 288a | Director appointed vernon hovsepian | |
19 Jan 2009 | AA | Accounts made up to 30 April 2008 | |
04 Jun 2008 | 363a | Return made up to 14/04/08; full list of members | |
20 May 2008 | 288b | Appointment Terminated Secretary louise abson | |
20 May 2008 | 288c | Director's Change of Particulars / sage directors LTD / 20/05/2008 / HouseName/Number was: , now: 8; Street was: 48A queens road, now: high street; Area was: hersham, now: ; Post Town was: walton-on-thames, now: west molesey; Post Code was: KT12 5LP, now: KT8 2NA; Country was: , now: united kingdom | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 48A queens road, hersham walton-on-thames surrey KT12 5LP |