- Company Overview for ARETE SOLUTIONS LIMITED (07288609)
- Filing history for ARETE SOLUTIONS LIMITED (07288609)
- People for ARETE SOLUTIONS LIMITED (07288609)
- More for ARETE SOLUTIONS LIMITED (07288609)
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 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | CH01 | Director's details changed for Mr Gareth Richard Lock on 4 August 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Gareth Richard Lock on 26 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Dec 2014 | TM02 | Termination of appointment of Gareth Lock as a secretary on 29 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from 36 & 38 Cross Hayes Malmesbury SN16 9BG to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 December 2014 | |
24 Jul 2014 | CERTNM |
Company name changed cognitas incident research and management LIMITED\certificate issued on 24/07/14
|
|
24 Jul 2014 | CONNOT | Change of name notice | |
22 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | CERTNM |
Company name changed cognitas incident management LIMITED\certificate issued on 18/07/11
|
|
18 Jul 2011 | CONNOT | Change of name notice | |
05 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
31 Aug 2010 | TM01 | Termination of appointment of Edward Crosbie as a director | |
18 Jun 2010 | NEWINC | Incorporation |