Advanced company searchLink opens in new window

ARIA CARE LIMITED

Company number 07861489

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 DS01 Application to strike the company off the register
29 Oct 2013 AP03 Appointment of Mr David Robert Gooderson as a secretary on 29 October 2013
29 Oct 2013 AD01 Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 29 October 2013
28 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
18 Oct 2013 TM01 Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013
18 Oct 2013 TM01 Termination of appointment of Patrick Henri Rene Leroy as a director on 2 October 2013
18 Oct 2013 TM01 Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013
18 Oct 2013 TM01 Termination of appointment of Trevor Martin Chrismas as a director on 2 October 2013
18 Oct 2013 AP01 Appointment of Mr Scott Fordham as a director on 2 October 2013
18 Oct 2013 AP01 Appointment of Mr David Evans as a director on 2 October 2013
02 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 30 April 2013
21 Jun 2013 TM01 Termination of appointment of Timothy Andrew Ablett as a director on 21 June 2013
22 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2012 AP01 Appointment of Mr Timothy Andrew Ablett as a director on 19 October 2012
19 Oct 2012 AP01 Appointment of Mr Trevor Martin Chrismas as a director on 19 October 2012
19 Oct 2012 CH01 Director's details changed for Mr Latif Noorali Sayani on 19 October 2012
19 Oct 2012 AP01 Appointment of Mr Patrick Henri Rene Leroy as a director on 19 October 2012
28 Jun 2012 AD01 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 28 June 2012
25 Nov 2011 NEWINC Incorporation