- Company Overview for ARUN ELECTRONICS LIMITED (02197199)
- Filing history for ARUN ELECTRONICS LIMITED (02197199)
- People for ARUN ELECTRONICS LIMITED (02197199)
- Charges for ARUN ELECTRONICS LIMITED (02197199)
- More for ARUN ELECTRONICS LIMITED (02197199)
| 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) |
|---|---|---|---|
| 01 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 02 Apr 2025 | DS01 | Application to strike the company off the register | |
| 30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 19 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
| 30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 20 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
| 31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 12 Apr 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
| 29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 19 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
| 23 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 08 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
| 06 Nov 2020 | MR04 | Satisfaction of charge 021971990001 in full | |
| 17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
| 07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
| 14 Feb 2019 | PSC02 | Notification of Knight Manufacturing Group Limited as a person with significant control on 31 December 2018 | |
| 14 Feb 2019 | PSC07 | Cessation of Mark Anthony Stevens as a person with significant control on 31 December 2018 | |
| 02 Jan 2019 | AD01 | Registered office address changed from 4 Sudley Road Bognor Regis West Sussex PO21 1EU to Unit 84 Seawall Road Cardiff CF24 5th on 2 January 2019 | |
| 02 Jan 2019 | TM01 | Termination of appointment of Frank William Dowsett as a director on 31 December 2018 | |
| 02 Jan 2019 | TM02 | Termination of appointment of Frank William Dowsett as a secretary on 31 December 2018 | |
| 02 Jan 2019 | TM01 | Termination of appointment of Mark Anthony Stevens as a director on 31 December 2018 | |
| 02 Jan 2019 | AP01 | Appointment of Mr Colin Frederick Wegener as a director on 31 December 2018 | |
| 02 Jan 2019 | AP01 | Appointment of Mr Timothy Craig Wegener as a director on 31 December 2018 |