Advanced company searchLink opens in new window

ARUMEX LTD

Company number 05451602

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)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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