- Company Overview for AARIA 7 LTD (11216146)
- Filing history for AARIA 7 LTD (11216146)
- People for AARIA 7 LTD (11216146)
- Insolvency for AARIA 7 LTD (11216146)
- More for AARIA 7 LTD (11216146)
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
|
|
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
|