- Company Overview for ARUK OLD LIMITED (09740203)
- Filing history for ARUK OLD LIMITED (09740203)
- People for ARUK OLD LIMITED (09740203)
- More for ARUK OLD LIMITED (09740203)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Jun 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Dillon Peter Heger as a director on 1 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
30 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2015
|
|
29 Dec 2015 | AP01 | Appointment of Mr Timothy Thomas Marshall as a director on 29 December 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
17 Nov 2015 | TM01 | Termination of appointment of Timothy Marshall as a director on 16 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Dillon Peter Heger as a director on 1 November 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 12a City Business Centre Lower Road London SW16 2XB England to 12a City Business Centre Lower Road London SE16 2XB on 13 October 2015 | |
19 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-19
|