Advanced company searchLink opens in new window

ARAGO TECHNOLOGY LIMITED

Company number 07210574

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)
28 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with updates
08 Jul 2024 AD01 Registered office address changed from 78 Holme Road West Bridgford Nottingham NG2 5AD England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 8 July 2024
08 Jul 2024 LIQ01 Declaration of solvency
08 Jul 2024 600 Appointment of a voluntary liquidator
08 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-02
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
15 Dec 2022 MR04 Satisfaction of charge 072105740002 in full
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 369,632.27
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Mar 2020 TM02 Termination of appointment of Roger William Alastair Tracey as a secretary on 28 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
15 May 2018 AD01 Registered office address changed from C/O Haydale Composite Solutions Ltd. Unit 10 Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ England to 78 Holme Road West Bridgford Nottingham NG2 5AD on 15 May 2018
15 May 2018 PSC05 Change of details for Boyce Weatherby Ltd as a person with significant control on 10 January 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates