- Company Overview for ARIZION LIMITED (05432849)
- Filing history for ARIZION LIMITED (05432849)
- People for ARIZION LIMITED (05432849)
- More for ARIZION LIMITED (05432849)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2016 | DS01 | Application to strike the company off the register | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
27 Apr 2012 | AP01 | Appointment of Mrs Gita Vithalji Langston as a director | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
28 Apr 2011 | CH03 | Secretary's details changed for Ms Gita Katbamna on 3 July 2010 | |
21 Feb 2011 | AD01 | Registered office address changed from Suite 2 Plum Park Estate Watling Street Paulerspury Towcester Northants NN12 6LQ on 21 February 2011 | |
13 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Geoffrey Langston on 12 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from plum park estate suite 2, watling street paulerspury, towcester northants NN12 6LQ | |
14 May 2009 | 353 | Location of register of members | |
14 May 2009 | 190 | Location of debenture register | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |