- Company Overview for AREFAY LTD (08312518)
- Filing history for AREFAY LTD (08312518)
- People for AREFAY LTD (08312518)
- More for AREFAY LTD (08312518)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
13 Dec 2017 | PSC07 | Cessation of Fiona Margaret Reilly as a person with significant control on 6 April 2016 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2016 | DS02 | Withdraw the company strike off application | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
02 Feb 2016 | TM01 | Termination of appointment of Fiona Margaret Reilly as a director on 5 January 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 34 Lorna Road Cheadle Hulme Cheshire SK8 5BJ to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2 February 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
16 Apr 2013 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 16 April 2013 | |
29 Nov 2012 | NEWINC |
Incorporation
|