- Company Overview for ARUMEX LTD (05451602)
- Filing history for ARUMEX LTD (05451602)
- People for ARUMEX LTD (05451602)
- More for ARUMEX LTD (05451602)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AD01 | Registered office address changed from Kingsley Maybrook 4th Floor, Lawford House 4 Albert Place London N3 1QB England to Defunct 4th Floor 4 Albert Place London N3 1QB on 28 September 2018 | |
28 Sep 2018 | TM02 | Termination of appointment of Cosec Management Limited as a secretary on 28 September 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
19 Dec 2017 | PSC01 | Notification of Carel Johannes Marcus Van Gelder as a person with significant control on 19 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Fritz Gurtner as a director on 19 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Carel Johannes Marcus Van Gelder as a director on 19 December 2017 | |
19 Dec 2017 | PSC07 | Cessation of Claude Bernhard Houriet as a person with significant control on 19 December 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | AP04 | Appointment of Cosec Management Limited as a secretary on 15 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Jun 2016 | AD01 | Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QA to Kingsley Maybrook 4th Floor, Lawford House 4 Albert Place London N3 1QB on 23 June 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Helve Tcs Limited as a secretary on 11 May 2016 | |
01 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders |