- Company Overview for AROZIM LTD (08411372)
- Filing history for AROZIM LTD (08411372)
- People for AROZIM LTD (08411372)
- More for AROZIM LTD (08411372)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2016 | DS01 | Application to strike the company off the register | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA to Ascot House 2 Woodberry Grove London N12 0FB on 3 June 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
17 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Sarah Frances Alison Lyons as a director on 20 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Michail Ioannou as a director on 20 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
25 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
20 Feb 2013 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 20 February 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
20 Feb 2013 | NEWINC |
Incorporation
|