Advanced company searchLink opens in new window

ARINGAY LIMITED

Company number 05424017

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)
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
  • GBP 4
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