Advanced company searchLink opens in new window

AARON J. OFFICE STUDIOS LIMITED

Company number 06406605

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2015 DS01 Application to strike the company off the register
09 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
17 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Jun 2012 AD01 Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY on 14 June 2012
14 Jun 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
09 Jan 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
29 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Jan 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
03 Jan 2010 CH01 Director's details changed for Daniel Taylor on 15 December 2009
19 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
16 Feb 2009 363a Return made up to 23/10/08; full list of members
16 Feb 2009 353 Location of register of members
08 May 2008 288a Director appointed daniel taylor
24 Oct 2007 288b Secretary resigned
24 Oct 2007 288b Director resigned