- Company Overview for AROUSERS.CO.UK LTD (07406739)
- Filing history for AROUSERS.CO.UK LTD (07406739)
- People for AROUSERS.CO.UK LTD (07406739)
- More for AROUSERS.CO.UK LTD (07406739)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 7 March 2016 | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013
Statement of capital on 2013-10-14
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Daniel Michael Mcmanus on 3 October 2011 | |
25 Oct 2010 | TM01 | Termination of appointment of Lee Morris as a director | |
13 Oct 2010 | NEWINC |
Incorporation
|