ARAMIS DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameARAMIS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06244906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ARAMIS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 04, 2023

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2022

    12 pagesLIQ03

    Director's details changed for Mr Nigel John Henry on Jun 25, 2021

    2 pagesCH01

    Liquidators' statement of receipts and payments to Apr 04, 2021

    13 pagesLIQ03

    Director's details changed for Mr Antoine Christoforou on May 01, 2021

    2 pagesCH01

    Director's details changed for Mr Warren Phillip Rosenberg on Nov 02, 2020

    2 pagesCH01

    Liquidators' statement of receipts and payments to Apr 04, 2020

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2019

    15 pagesLIQ03

    Director's details changed for Mr Warren Phillip Rosenberg on Nov 13, 2018

    2 pagesCH01

    Liquidators' statement of receipts and payments to Apr 04, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2017

    7 pages4.68

    Director's details changed for Mr Antoine Christoforou on May 20, 2016

    2 pagesCH01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2016

    LRESSP

    Satisfaction of charge 062449060011 in full

    1 pagesMR04

    Satisfaction of charge 062449060010 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 28, 2014 to Dec 27, 2014

    1 pagesAA01

    Previous accounting period shortened from Dec 29, 2014 to Dec 28, 2014

    1 pagesAA01

    Director's details changed for Mr Sanjay Kumar Bhasin on Nov 14, 2014

    2 pagesCH01

    Director's details changed for Dr Sanjay Kumar Bhasin on Jul 27, 2015

    2 pagesCH01

    Second filing of AR01 previously delivered to Companies House made up to May 11, 2015

    19 pagesRP04

    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