ARORA FOOD & WINE LIMITED

41 Queens Town Road, Battersea, SW8 3RE
StatusACTIVE
Company No.07804891
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARORA FOOD & WINE LIMITED is an active private limited company with number 07804891. It was incorporated 12 years, 8 months, 24 days ago, on 11 October 2011. The company address is 41 Queens Town Road, Battersea, SW8 3RE.



Company Fillings

Gazette filings brought up to date

Date: 06 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harinder Kaur

Termination date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harinder Kaur

Appointment date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-20

Psc name: Mr Jaspal Singh Arora

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mr Jaspal Singh Arora

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078048910006

Charge creation date: 2018-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavisha Patel

Termination date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Mrs Bhavisha Bharatkumar

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bhavisha Bharatkumar

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-28

Old address: 211 Dedworth Road Windsor Berkshire SL4 4JW

New address: 41 Queens Town Road Battersea SW8 3RE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2014

Action Date: 27 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078048910005

Charge creation date: 2014-08-27

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Mr Jaspal Singh Arora

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-16

Officer name: Mr Jaspal Singh Arora

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-11

Officer name: Mr Jaspal Singh Arora

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANWLIOSIA.OLYMPIAKOS LTD

395 GREEN LANES,LONDON,N4 1EU

Number:11826808
Status:ACTIVE
Category:Private Limited Company

ERINDALE LIMITED

34-36 LONDON ROAD,WEMBLEY,HA9 7EX

Number:06580642
Status:ACTIVE
Category:Private Limited Company

GIFT ROUND LIMITED

49 CASTLEVIEW DRIVE,STIRLING,FK9 4BD

Number:SC515352
Status:ACTIVE
Category:Private Limited Company

LINCS RENEWABLE ENERGY HOLDINGS LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:07110281
Status:ACTIVE
Category:Private Limited Company

LOREM AESTHETICS LTD

185 VALLEY DRIVE,KENDAL,LA9 7SF

Number:09050178
Status:ACTIVE
Category:Private Limited Company

OXFORD FISSION COMMUNITY INTEREST COMPANY

EDSPACE, HACKNEY COMMUNITY COLLEGE,LONDON,N1 6HQ

Number:06389976
Status:ACTIVE
Category:Community Interest 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