- Company Overview for ARALANGTON LTD (10594905)
- Filing history for ARALANGTON LTD (10594905)
- People for ARALANGTON LTD (10594905)
- More for ARALANGTON LTD (10594905)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 April 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
06 Dec 2018 | PSC07 | Cessation of Deborah Murray as a person with significant control on 20 April 2017 | |
29 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Victoria House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
19 Jan 2018 | PSC01 | Notification of Virginia Bernardo as a person with significant control on 20 April 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Ms Virginia Bernardo on 20 April 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Deborah Murray as a director on 20 April 2017 | |
11 Aug 2017 | AP01 | Appointment of Ms Virginia Bernardo as a director on 20 April 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Suite 103, Imperial House Hornby Street Bury BL9 5BN United Kingdom to Victoria House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 5 June 2017 | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|