Advanced company searchLink opens in new window

ARAMANTIS LIMITED

Company number 06782748

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Sep 2013 AD01 Registered office address changed from Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS England on 20 September 2013
17 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
02 Aug 2012 AA Accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts made up to 31 January 2011
25 Aug 2011 CH03 Secretary's details changed for Mr Trevor Mark Backham on 18 August 2011
19 Aug 2011 AD01 Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 19 August 2011
02 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
05 Mar 2010 AA Accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Margaret Elaine Pinder on 4 February 2010
04 Feb 2010 CH03 Secretary's details changed for Trevor Mark Backham on 4 February 2010
05 Jan 2009 NEWINC Incorporation