- Company Overview for ARUNA MORTGAGES LIMITED (07110969)
- Filing history for ARUNA MORTGAGES LIMITED (07110969)
- People for ARUNA MORTGAGES LIMITED (07110969)
- More for ARUNA MORTGAGES LIMITED (07110969)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of David Rudge as a director on 31 July 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
20 Dec 2018 | TM01 | Termination of appointment of Claire Ann Lynch as a director on 19 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr David Rudge as a director on 19 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Nicholas John Bland as a director on 19 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Julius Manuel Bozzino as a director on 19 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 3rd Floor, Suite 2, 11-12 st. James's Square London SW1Y 4LB on 20 December 2018 | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AD01 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to Winchester House 1 Great Winchester Street London EC2N 2DB on 23 December 2015 | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 |