ARLANDS LIMITED
Status | DISSOLVED |
Company No. | 03370573 |
Category | Private Limited Company |
Incorporated | 14 May 1997 |
Age | 27 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 30 days |
SUMMARY
ARLANDS LIMITED is an dissolved private limited company with number 03370573. It was incorporated 27 years, 20 days ago, on 14 May 1997 and it was dissolved 3 years, 30 days ago, on 04 May 2021. The company address is Ground Floor 3 Wellbrook Court Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jing Jiang Aarons
Change date: 2019-05-08
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Walter Philip Aarons
Change date: 2019-05-08
Documents
Change person secretary company with change date
Date: 14 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jing Jiang Aarons
Change date: 2019-05-08
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jing Jiang Aarons
Change date: 2019-05-08
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Walter Philip Aarons
Change date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Graeme Walter Philip Aarons
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Graeme Walter Philip Aarons
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Old address: 62 Hills Road Cambridge CB2 1LA
Change date: 2016-09-28
New address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jing Jiang Aarons
Change date: 2011-05-01
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Graeme Walter Philip Aarons
Documents
Change person secretary company with change date
Date: 19 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jing Jiang Aarons
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Jing Jiang Aarons
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Walter Philip Aarons
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jing Jiang Aarons
Change date: 2009-10-01
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Taylor
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jing jiang / 14/05/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jing jiang / 24/04/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jing jiang / 24/04/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 31/03/99
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 03/03/99 from: 2 duke street, st james, london, SW1Y 6BJ
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 31/12/97
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BODEGA WINE BAR (GATLEY) LIMITED
209 MONTON ROAD,MANCHESTER,M30 9PN
Number: | 10646268 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HIGH ROAD,WEST BYFLEET,KT14 7QL
Number: | 08543886 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO HOUSE,HORSHAM,RH12 1AT
Number: | 04229277 |
Status: | ACTIVE |
Category: | Private Limited Company |
GML PROPERTY INVESTMENTS LIMITED
495 GREEN LANES,PALMERS GREEN,N13 4BS
Number: | 09648367 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK OF SCOTLAND BUILDINGS,LERWICK,ZE1 0EB
Number: | SC361392 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 DERRYLORAN INDUSTRIAL ESTATE,COOKSTOWN,BT80 9LU
Number: | NI609186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |