- Company Overview for AARO CAPITAL LIMITED (11419585)
- Filing history for AARO CAPITAL LIMITED (11419585)
- People for AARO CAPITAL LIMITED (11419585)
- Insolvency for AARO CAPITAL LIMITED (11419585)
- More for AARO CAPITAL LIMITED (11419585)
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) |
---|---|---|---|
21 Aug 2024 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
11 Apr 2024 | TM01 | Termination of appointment of Ankush Jain as a director on 7 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Stuart Gordon Macdonald as a director on 7 April 2024 | |
06 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Dec 2023 | PSC05 | Change of details for Jardonmacher Holdings Limited as a person with significant control on 15 November 2022 | |
20 Nov 2023 | PSC05 | Change of details for Jardonmacher Holdings Limited as a person with significant control on 20 November 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Sebastien James Jardon as a director on 3 January 2023 | |
09 Nov 2022 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 10-12 Eastcheap London EC3M 1AJ on 9 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
28 Jul 2022 | PSC05 | Change of details for Jardonmacher Holdings Limited as a person with significant control on 1 February 2021 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
16 Mar 2021 | SH02 | Sub-division of shares on 27 January 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Stuart Gordon Macdonald as a director on 1 February 2021 | |
12 Feb 2021 | MA | Memorandum and Articles of Association | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2021 | SH08 | Change of share class name or designation | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 14 December 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates |