- Company Overview for ARAMID LIMITED (09477062)
- Filing history for ARAMID LIMITED (09477062)
- People for ARAMID LIMITED (09477062)
- More for ARAMID LIMITED (09477062)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
15 Jan 2016 | TM01 | Termination of appointment of Hassan Nail Kirs as a director on 23 November 2015 | |
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|