- Company Overview for ARAMIS DEVELOPMENTS LIMITED (06244906)
- Filing history for ARAMIS DEVELOPMENTS LIMITED (06244906)
- People for ARAMIS DEVELOPMENTS LIMITED (06244906)
- Charges for ARAMIS DEVELOPMENTS LIMITED (06244906)
- Insolvency for ARAMIS DEVELOPMENTS LIMITED (06244906)
- More for ARAMIS DEVELOPMENTS LIMITED (06244906)
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) |
---|---|---|---|
20 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Sanjay Kumar Bhasin on 18 November 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Roger Benjamin Nagioff as a director on 1 October 2014 | |
30 Sep 2014 | MR04 | Satisfaction of charge 9 in full | |
30 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
25 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
30 Jul 2014 | MR01 | Registration of charge 062449060010, created on 22 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 062449060011, created on 22 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
10 Apr 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Nigel John Henry on 1 January 2014 | |
11 Nov 2013 | AD01 | Registered office address changed from , Fusion House the Green, Letchmore Heath, Watford, Hertfordshire, WD25 8ER, United Kingdom on 11 November 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr Antoine Christoforou as a director | |
01 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from , Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD on 31 October 2012 | |
31 Oct 2012 | AP01 | Appointment of Mr Nigel John Henry as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Sunil Shah as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Jitin Malde as a director | |
30 Oct 2012 | TM02 | Termination of appointment of Sunil Shah as a secretary | |
30 Oct 2012 | AP01 | Appointment of Mr Sanjay Kumar Bhasin as a director | |
30 Oct 2012 | AP03 | Appointment of Mr Sanjay Bhasin as a secretary | |
30 Oct 2012 | AP01 | Appointment of Mr Warren Rosenberg as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 |