Advanced company searchLink opens in new window

ARIA HOUSE LIMITED

Company number 05934196

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)
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2011 2.40B Notice of appointment of replacement/additional administrator
15 Dec 2010 2.35B Notice of move from Administration to Dissolution on 10 December 2010
14 Dec 2010 2.24B Administrator's progress report to 10 December 2010
13 Jul 2010 2.24B Administrator's progress report to 10 June 2010
10 Jun 2010 2.31B Notice of extension of period of Administration
05 Jan 2010 2.24B Administrator's progress report to 10 December 2009
10 Dec 2009 2.31B Notice of extension of period of Administration
13 Jul 2009 2.24B Administrator's progress report to 10 June 2009
11 May 2009 288b Appointment Terminated Director andy byrne
12 Feb 2009 2.17B Statement of administrator's proposal
23 Dec 2008 2.12B Appointment of an administrator
17 Dec 2008 287 Registered office changed on 17/12/2008 from 12 plumtree court london EC4A 4HT
17 Dec 2008 287 Registered office changed on 17/12/2008 from unit 10, elysium gate, 126-128 new kings road london SW6 4LZ united kingdom
19 Nov 2008 287 Registered office changed on 19/11/2008 from sandringham guildford road woking surrey GU22 7QL
07 Aug 2008 288b Appointment Terminated Director richard brown
22 Jul 2008 288b Appointment Terminated Director eoin o'cearbhaill
11 Jul 2008 363a Return made up to 30/06/08; full list of members
16 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Apr 2008 288a Director appointed richard seymour brown
23 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Feb 2008 288c Secretary's particulars changed
07 Jan 2008 363a Return made up to 13/09/07; full list of members
07 Jan 2008 288c Director's particulars changed