Advanced company searchLink opens in new window

ARABAY LIMITED

Company number 07812979

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)
27 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2015 4.68 Liquidators' statement of receipts and payments to 19 May 2015
29 May 2014 AD01 Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 29 May 2014
28 May 2014 4.20 Statement of affairs with form 4.19
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 May 2013 AP01 Appointment of Mr Savas Mehmet as a director
29 May 2013 TM01 Termination of appointment of Kam Yiu as a director
29 May 2013 TM02 Termination of appointment of Kam Yiu as a secretary
11 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
22 Dec 2011 AA01 Current accounting period shortened from 31 October 2012 to 31 July 2012
03 Nov 2011 AP03 Appointment of Kam Wah Yiu as a secretary
03 Nov 2011 AP01 Appointment of Kam Wah Yiu as a director
01 Nov 2011 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 1 November 2011
28 Oct 2011 TM01 Termination of appointment of Dunstana Davies as a director
28 Oct 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
17 Oct 2011 NEWINC Incorporation