ARAMIS DEVELOPMENTS LIMITED: Filings
Overview
Company Name | ARAMIS DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06244906 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ARAMIS DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2023 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2022 | 12 pages | LIQ03 | ||||||||||
Director's details changed for Mr Nigel John Henry on Jun 25, 2021 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2021 | 13 pages | LIQ03 | ||||||||||
Director's details changed for Mr Antoine Christoforou on May 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Warren Phillip Rosenberg on Nov 02, 2020 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2020 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2019 | 15 pages | LIQ03 | ||||||||||
Director's details changed for Mr Warren Phillip Rosenberg on Nov 13, 2018 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2018 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2017 | 7 pages | 4.68 | ||||||||||
Director's details changed for Mr Antoine Christoforou on May 20, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Street Whetstone London N20 0RA on Apr 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 062449060011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 062449060010 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 28, 2014 to Dec 27, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 29, 2014 to Dec 28, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Sanjay Kumar Bhasin on Nov 14, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Sanjay Kumar Bhasin on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 11, 2015 | 19 pages | RP04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0