AARTUN PROPERTIES UK LIMITED

21 Bedford Square, London, WC1B 3HH
StatusDISSOLVED
Company No.05092292
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 11 days

SUMMARY

AARTUN PROPERTIES UK LIMITED is an dissolved private limited company with number 05092292. It was incorporated 20 years, 3 months, 1 day ago, on 02 April 2004 and it was dissolved 3 years, 9 months, 11 days ago, on 22 September 2020. The company address is 21 Bedford Square, London, WC1B 3HH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Staale Aartun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H S (Nominees) Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Harouni

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-15

Officer name: Mark Harouni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-11

Officer name: Mark Harouni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from 1 woodborough road nottingham NG1 3FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark harouni / 09/12/2008

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 30/09/05

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 02 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJMER CONSTRUCTION LIMITED

10 ANSTEE ROAD,LUTON,LU4 9HH

Number:10769308
Status:ACTIVE
Category:Private Limited Company

LFP HIGHLAND LIMITED

14 ELWIN LANE,DARLINGTON,DL1 5RX

Number:11059475
Status:ACTIVE
Category:Private Limited Company

MCCALDEN CONSTRUCTION LTD

8 ROBIN WAY,GLASGOW,G32 8EP

Number:SC527683
Status:ACTIVE
Category:Private Limited Company

PSC BUILDERS LTD

109/12 (1F) SWANSTON ROAD,EDINBURGH,EH10 7DS

Number:SC624382
Status:ACTIVE
Category:Private Limited Company

SOUTH PENNINE COMMUNITY TRANSPORT CIC

UNIT 12 CROSSLEY MILLS, NEW MILL ROAD,HOLMFIRTH,HD9 6PL

Number:09454154
Status:ACTIVE
Category:Community Interest Company

STUDIO SAVIDGE LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:08505978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source