Advanced company searchLink opens in new window

ARUK OLD LIMITED

Company number 09740203

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted