- Company Overview for ARICO LIMITED (06528911)
- Filing history for ARICO LIMITED (06528911)
- People for ARICO LIMITED (06528911)
- More for ARICO LIMITED (06528911)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Georgios Botonakis on 22 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Georgios Botonakis on 22 July 2016 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | TM02 | Termination of appointment of on Behalf Service Limited as a secretary on 3 June 2016 | |
03 Jun 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 3 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH04 | Secretary's details changed for On Behalf Service Limited on 1 January 2016 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |