ARLANDS LIMITED

Ground Floor 3 Wellbrook Court Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA, United Kingdom
StatusDISSOLVED
Company No.03370573
CategoryPrivate Limited Company
Incorporated14 May 1997
Age27 years, 20 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Taylor

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jing jiang / 14/05/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jing jiang / 24/04/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jing jiang / 24/04/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODEGA WINE BAR (GATLEY) LIMITED

209 MONTON ROAD,MANCHESTER,M30 9PN

Number:10646268
Status:ACTIVE
Category:Private Limited Company

CLOUDS UMBRELLA COMPANY LTD

68 HIGH ROAD,WEST BYFLEET,KT14 7QL

Number:08543886
Status:ACTIVE
Category:Private Limited Company

EASIBED LIMITED

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

GTS CENTRAL LTD

BANK OF SCOTLAND BUILDINGS,LERWICK,ZE1 0EB

Number:SC361392
Status:ACTIVE
Category:Private Limited Company

SHANGHAI FOODS LTD

31 DERRYLORAN INDUSTRIAL ESTATE,COOKSTOWN,BT80 9LU

Number:NI609186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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