- Company Overview for ARAGO TECHNOLOGY LIMITED (07210574)
- Filing history for ARAGO TECHNOLOGY LIMITED (07210574)
- People for ARAGO TECHNOLOGY LIMITED (07210574)
- Charges for ARAGO TECHNOLOGY LIMITED (07210574)
- Insolvency for ARAGO TECHNOLOGY LIMITED (07210574)
- More for ARAGO TECHNOLOGY LIMITED (07210574)
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
|
|
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
|
|
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 |