Advanced company searchLink opens in new window

APHAROA LTD

Company number 11250100

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)
05 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
05 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
25 Aug 2021 LIQ01 Declaration of solvency
16 Aug 2021 AD01 Registered office address changed from First Floor Telecom House Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 16 August 2021
16 Aug 2021 600 Appointment of a voluntary liquidator
16 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-28
08 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
08 May 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Anja Christina Maerz on 21 March 2019
18 Apr 2018 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to First Floor Telecom House Preston Road Brighton BN1 6AF on 18 April 2018
12 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted