- Company Overview for ARORATEK INTERNATIONAL LTD. (09999462)
- Filing history for ARORATEK INTERNATIONAL LTD. (09999462)
- People for ARORATEK INTERNATIONAL LTD. (09999462)
- More for ARORATEK INTERNATIONAL LTD. (09999462)
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
|