Advanced company searchLink opens in new window

ARIA FACILITIES MAINTENANCE LTD

Company number 06526825

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
13 Feb 2019 AA Micro company accounts made up to 30 September 2018
14 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 September 2017
22 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
28 Apr 2017 AD01 Registered office address changed from C/O Atlas Consultancy Limited South Park Chambers Southpark Gerrards Cross Buckinghamshire SL9 8HF to 26 Sarum Complex Sarum Complex, Salisbury Road Uxbridge UB8 2RZ on 28 April 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
23 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
19 Nov 2014 CH01 Director's details changed for Mrs Lesley Jane Bishop on 18 November 2014
19 Nov 2014 AP01 Appointment of Lee Alec Bishop as a director on 18 November 2014
19 Nov 2014 AP01 Appointment of Dean William Bishop as a director on 18 November 2014
19 Nov 2014 CH01 Director's details changed for Mr Keith Philip Bishop on 18 November 2014
19 Nov 2014 TM02 Termination of appointment of Keith Philip Bishop as a secretary on 18 November 2014
19 Nov 2014 AD01 Registered office address changed from Lilac Cottage Wexham Street Stoke Poges Slough Berks SL3 6NX to C/O Atlas Consultancy Limited South Park Chambers Southpark Gerrards Cross Buckinghamshire SL9 8HF on 19 November 2014
18 Nov 2014 CERTNM Company name changed allsewnup soft furnishings LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
07 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013