Advanced company searchLink opens in new window

AARIA 7 LTD

Company number 11216146

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
12 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Dec 2021 AD01 Registered office address changed from 92 Delves Crescent Walsall WS5 4LT United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 6 December 2021
06 Dec 2021 600 Appointment of a voluntary liquidator
06 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-29
06 Dec 2021 LIQ02 Statement of affairs
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 TM01 Termination of appointment of Michael Steven Butcher as a director on 4 October 2021
09 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
13 Feb 2020 AP01 Appointment of Mr Michael Steven Butcher as a director on 13 February 2020
25 Nov 2019 AA Micro company accounts made up to 31 December 2018
15 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 1