ARUBA (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 05151382 |
Category | Private Limited Company |
Incorporated | 11 Jun 2004 |
Age | 19 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2018 |
Years | 6 years, 18 days |
SUMMARY
ARUBA (EUROPE) LIMITED is an dissolved private limited company with number 05151382. It was incorporated 19 years, 11 months, 15 days ago, on 11 June 2004 and it was dissolved 6 years, 18 days ago, on 08 May 2018. The company address is Cain Road Cain Road, Bracknell, RG12 1HN, Berkshire, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Edward Waters
Termination date: 2017-05-09
Documents
Termination secretary company with name termination date
Date: 14 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-09
Officer name: Tara Dawn Trower
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-08
Officer name: Mr Marc Edward Waters
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Peter Brigstocke Isherwood
Termination date: 2016-10-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
New address: C/O C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell Berkshire RG12 1HN
Old address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
Change date: 2016-06-20
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Coombs
Appointment date: 2015-07-17
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Andrew Whitfield Jones
Termination date: 2015-07-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Appoint person secretary company with name date
Date: 09 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Tara Dawn Trower
Appointment date: 2015-06-08
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-08
Officer name: Anthony Emmet Ruiseal
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peter Brigstocke Isherwood
Appointment date: 2015-06-08
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Andrew Whitfield Jones
Appointment date: 2015-06-08
Documents
Accounts with accounts type medium
Date: 22 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type medium
Date: 10 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type medium
Date: 06 Sep 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Galvin
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Emmet Ruiseal
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Eastwood
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Patrick Eastwood
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexa King
Documents
Termination secretary company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexa King
Documents
Accounts with accounts type small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Resolution
Date: 30 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keerti Melkote
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Miles Galvin
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Appoint person secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Alexa Erzsebet King
Documents
Accounts with accounts type small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alexa Erzsebet King
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steffan Tomlinson
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steffan Tomlinson
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Steffan Tomlinson
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keerti Melkote
Change date: 2010-06-11
Documents
Accounts with accounts type small
Date: 14 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / steffan tomlinson / 09/03/2009
Documents
Accounts with accounts type small
Date: 24 Feb 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keerti melkote / 01/06/2008
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 30 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 01/06/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
Documents
Legacy
Date: 01 Jun 2007
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/06
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: avaland house 110 london road apsley hemel hempstead hertfordshire HP3 9SD
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 27/06/06 from: carmelite 50 victoria embankment london EC4Y 0DX
Documents
Accounts with accounts type full
Date: 22 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 11 Apr 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/05
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/06/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/07/05
Documents
Some Companies
BELLEGROVE HOUSE,DARTFORD,DA2 6EF
Number: | 00591557 |
Status: | ACTIVE |
Category: | Public Limited Company |
CLARENDON HOMES (HEREFORD) LTD
ASTOR HOUSE,PLYMOUTH,PL4 7JR
Number: | 05729487 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH STREET,BANCHORY,AB31 5TB
Number: | SC479720 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,DARTFORD,DA1 4QN
Number: | 02985507 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THEOBALD COURT,ELSTREE,WD6 4RN
Number: | 07234923 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOCK AND QUAY (CHORLEY) LIMITED
LOCK & QUAY,CHORLEY,PR6 9AE
Number: | 10432642 |
Status: | ACTIVE |
Category: | Private Limited Company |