Advanced company searchLink opens in new window

ARIKO LIMITED

Company number 06960711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2022 OC S1096 Court Order to Rectify
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 27 November 2015
10 Dec 2014 4.20 Statement of affairs with form 4.19
10 Dec 2014 600 Appointment of a voluntary liquidator
10 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-28
22 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
11 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
11 Oct 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 Aug 2012 AD02 Register inspection address has been changed
19 Oct 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
19 Oct 2011 TM02 Termination of appointment of Peter Fernandes as a secretary
18 Oct 2011 CH01 Director's details changed for Mr Hemal Budhia on 17 October 2011
17 Oct 2011 TM02 Termination of appointment of Peter Fernandes as a secretary
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 December 2010
08 Oct 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2009 NEWINC Incorporation
  • ANNOTATION Part Rectified the secretary's details were removed from the public register on 18/01/2022 pursuant to order of court