- Company Overview for ARIA FACILITIES MAINTENANCE LTD (06526825)
- Filing history for ARIA FACILITIES MAINTENANCE LTD (06526825)
- People for ARIA FACILITIES MAINTENANCE LTD (06526825)
- More for ARIA FACILITIES MAINTENANCE LTD (06526825)
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
|
|
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
|
|
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
|
|
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
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |