ARANLOS LTD

Unit4 Collets House Denington Road Unit4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10712059
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 5 months, 5 days

SUMMARY

ARANLOS LTD is an dissolved private limited company with number 10712059. It was incorporated 7 years, 2 months, 26 days ago, on 06 April 2017 and it was dissolved 4 years, 5 months, 5 days ago, on 28 January 2020. The company address is Unit4 Collets House Denington Road Unit4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

Old address: Ground Floor Office 108 Fore Street Hertford SG14 1AB United Kingdom

New address: Unit4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford SG14 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Roberts

Cessation date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monica Avila

Notification date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Ms Monica Avila

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Roberts

Termination date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monica Avila

Appointment date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

Old address: 6a Lines Street Morecambe LA4 5ES United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & P AITKEN RAIL SERVICES LTD

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:11621479
Status:ACTIVE
Category:Private Limited Company

BLUE RHINO CREATIVE SERVICES LIMITED

C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:03450156
Status:LIQUIDATION
Category:Private Limited Company

DU-FEU LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10271105
Status:ACTIVE
Category:Private Limited Company

ERUDITE IT SOLUTIONS LIMITED

69 INGLESIDE DRIVE,STEVENAGE,SG1 4RY

Number:07506852
Status:ACTIVE
Category:Private Limited Company

JRV SURVEYS & VALUATIONS LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:11207302
Status:ACTIVE
Category:Private Limited Company

SIMILLIE ENGINEERING LTD

123 CONNAUGHT ROAD,SCUNTHORPE,DN15 8LF

Number:11514978
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