- Company Overview for ARITZIA ACCESSORIES LIMITED (SC373174)
- Filing history for ARITZIA ACCESSORIES LIMITED (SC373174)
- People for ARITZIA ACCESSORIES LIMITED (SC373174)
- More for ARITZIA ACCESSORIES LIMITED (SC373174)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Margo Elizabeth Harris on 31 March 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2011 | AD01 | Registered office address changed from 111 Malcolm Road Peterculter Aberdeen AB14 0XB United Kingdom on 4 April 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
17 Feb 2010 | NEWINC | Incorporation |