Advanced company searchLink opens in new window

AARYA DESIGNS LTD

Company number 07445795

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
06 Nov 2015 AD01 Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England to 4 Darrington Road Borehamwood Hertfordshire WD6 4LL on 6 November 2015
21 Jul 2015 AD01 Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 July 2015
07 Jul 2015 AD01 Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 7 July 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from Suite 307 Grenville Place Trafalgar House Grenville Place London NW7 3SA to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 3 September 2014
30 Dec 2013 AA Total exemption small company accounts made up to 30 March 2013
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
20 May 2013 AD01 Registered office address changed from 43 Tottenham Street London W1T 4RZ United Kingdom on 20 May 2013
26 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
26 Nov 2012 AD01 Registered office address changed from Trafalgar House Grenville Place Suite 307 London NW7 3SA England on 26 November 2012
13 Sep 2012 CH01 Director's details changed for Miss Hetal Bhuva on 13 September 2012
13 Sep 2012 AD01 Registered office address changed from Flat 3 116 Windermere Road London London W5 4TH England on 13 September 2012
20 Aug 2012 AA Total exemption small company accounts made up to 30 March 2012
25 Jun 2012 AA01 Previous accounting period extended from 30 November 2011 to 30 March 2012
24 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders