Advanced company searchLink opens in new window

ARORATEK INTERNATIONAL LTD.

Company number 09999462

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2023 DS01 Application to strike the company off the register
03 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
18 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
21 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Anette Forsberg as a director on 7 June 2018
09 May 2018 PSC07 Cessation of Berit Hulda Anette Forsberg as a person with significant control on 28 April 2018
09 May 2018 PSC01 Notification of Gunnar Forsberg as a person with significant control on 28 April 2018
30 Apr 2018 AD01 Registered office address changed from The Studio 46,a Upper Walthamstow Road Walthamstow London E17 3QQ United Kingdom to West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ on 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 10 February 2018 with updates
16 Apr 2018 PSC01 Notification of Michael Stephens as a person with significant control on 23 February 2017
16 Apr 2018 PSC04 Change of details for Ms Berit Hulda Anette Forsberg as a person with significant control on 23 February 2017
07 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
31 Mar 2017 AP01 Appointment of Mr Michael Frederick Stephens as a director on 21 March 2017
31 Mar 2017 AP01 Appointment of Mr Gunnar Forsberg as a director on 21 March 2017
30 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted