ARUNDELL ASSOCIATES LIMITED

Rowan House Rowan House, St Albans, AL4 0RA, Hertfordshire
StatusDISSOLVED
Company No.03408339
CategoryPrivate Limited Company
Incorporated24 Jul 1997
Age26 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 15 days

SUMMARY

ARUNDELL ASSOCIATES LIMITED is an dissolved private limited company with number 03408339. It was incorporated 26 years, 10 months, 22 days ago, on 24 July 1997 and it was dissolved 7 months, 15 days ago, on 31 October 2023. The company address is Rowan House Rowan House, St Albans, AL4 0RA, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Morley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA England

Change date: 2010-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Old address: Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA England

Change date: 2010-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-18

Old address: Parkway House 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2010

Action Date: 24 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-24

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars david geoffrey victor morley logged form

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / diana morley / 25/09/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2009

Action Date: 24 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-24

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from waltham grange white waltham berkshire SL6 3JD

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jan 2009

Action Date: 24 Jul 2007

Category: Accounts

Type: AAMD

Made up date: 2007-07-24

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/08; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / diana morley / 22/06/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david morley / 22/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 24 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 24 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-24

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

Accounts with accounts type total exemption full

Date: 21 Sep 2006

Action Date: 24 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-24

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2005

Action Date: 24 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2004

Action Date: 24 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-24

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2003

Action Date: 24 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-24

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2001

Action Date: 24 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-24

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Jul 2001

Action Date: 24 Jul 2000

Category: Accounts

Type: AAMD

Made up date: 2000-07-24

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Jul 2001

Action Date: 24 Jul 1999

Category: Accounts

Type: AAMD

Made up date: 1999-07-24

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Jul 2001

Action Date: 24 Jul 1998

Category: Accounts

Type: AAMD

Made up date: 1998-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 24 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2000

Action Date: 24 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-24

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/01/99--------- £ si 3908@1

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Capital

Type: 123

Description: £ nc 1000/4908 08/01/99

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 24 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-24

Documents

View document PDF

Memorandum articles

Date: 28 Aug 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 26/08/97 from: 129 queen street cardiff CF1 4BJ

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed endhaven LIMITED\certificate issued on 22/08/97

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06984759
Status:ACTIVE
Category:Private Limited Company

MODUL STORAGE LTD

27 UNION STREET,LONDON,EN5 4HY

Number:11777714
Status:ACTIVE
Category:Private Limited Company

PB BAREFOOT REHABILITATION AND RETIREMENT LIVERY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11800097
Status:ACTIVE
Category:Private Limited Company
Number:CE007898
Status:ACTIVE
Category:Charitable Incorporated Organisation

PURPLE INC LIMITED

8 OLD FORGE COURT COLCHESTER ROAD,COLCHESTER,CO7 7EA

Number:07232293
Status:ACTIVE
Category:Private Limited Company

THE COBTREE SCOTTISH LIMITED PARTNERSHIP

SUITE S3 8 STRATHKELVIN PLACE,GLASGOW,G66 1XH

Number:SL007949
Status:ACTIVE
Category:Limited Partnership

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