Advanced company searchLink opens in new window

ARONA INVESTMENTS LIMITED

Company number 09350929

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 TM01 Termination of appointment of Alexandr Andreev as a director on 15 October 2020
23 Dec 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
26 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2017
03 May 2019 AP01 Appointment of Mr Martins Auzins as a director on 3 May 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2019 CS01 Confirmation statement made on 11 December 2018 with updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
08 Feb 2018 CS01 Confirmation statement made on 11 December 2017 with updates
30 Jan 2018 TM01 Termination of appointment of Maris Zarins as a director on 15 January 2018
18 Jan 2018 PSC04 Change of details for Mr Alexander Andreev as a person with significant control on 10 March 2017
18 Jan 2018 PSC07 Cessation of Paul Shaun Eley as a person with significant control on 10 March 2017
13 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 TM01 Termination of appointment of Dzintars Jakovlevs as a director on 30 September 2017
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
25 May 2017 CH01 Director's details changed for Mr Dzintars Jakovlevs on 25 May 2017
25 May 2017 AP01 Appointment of Mr Dzintars Jakovlevs as a director on 25 May 2017
25 May 2017 AD01 Registered office address changed from 34-40 Harbour St Sovereign Heights Office Number 1 Ramsgate Kent CT11 8HA to 12 Grasmere Road Chestfield Whitstable Kent CT5 3LX on 25 May 2017
07 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued