Advanced company searchLink opens in new window

AAREBA LTD.

Company number 09951930

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
25 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Aug 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 1 August 2019
26 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 26 July 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 May 2017 CS01 Confirmation statement made on 13 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AP01 Appointment of Mr Paul Eigen as a director on 31 December 2016
27 Feb 2017 TM01 Termination of appointment of Thomas Eigen as a director on 31 December 2016
11 Oct 2016 AD01 Registered office address changed from Courtyard Windhill, the Old Monastery Suite 5 Bishop's Stortford Hertfordshire CM23 2nd United Kingdom to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE on 11 October 2016
14 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-14
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted