- Company Overview for AAREBA LTD. (09951930)
- Filing history for AAREBA LTD. (09951930)
- People for AAREBA LTD. (09951930)
- More for AAREBA LTD. (09951930)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
31 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
24 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
06 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 1 August 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 26 July 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AP01 | Appointment of Mr Paul Eigen as a director on 31 December 2016 | |
27 Feb 2017 | TM01 | Termination of appointment of Thomas Eigen as a director on 31 December 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Courtyard Windhill, the Old Monastery Suite 5 Bishop's Stortford Hertfordshire CM23 2nd United Kingdom to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE on 11 October 2016 | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|