ARUBA (EUROPE) LIMITED

Cain Road Cain Road, Bracknell, RG12 1HN, Berkshire, England
StatusDISSOLVED
Company No.05151382
CategoryPrivate Limited Company
Incorporated11 Jun 2004
Age19 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 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

Gazette dissolved liquidation

Date: 08 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Galvin

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Emmet Ruiseal

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Eastwood

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Patrick Eastwood

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexa King

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexa King

Documents

View document PDF

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

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keerti Melkote

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Miles Galvin

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alexa Erzsebet King

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexa Erzsebet King

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steffan Tomlinson

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steffan Tomlinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / steffan tomlinson / 09/03/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keerti melkote / 01/06/2008

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2007

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/06

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/05

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/06/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/07/05

Documents

View document PDF

Incorporation company

Date: 11 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLEGROVE CERAMICS PLC

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

HE'S FAMOUS HOUSE LIMITED

27 HIGH STREET,BANCHORY,AB31 5TB

Number:SC479720
Status:ACTIVE
Category:Private Limited Company

KELERBAY LIMITED

INTERNATIONAL HOUSE,DARTFORD,DA1 4QN

Number:02985507
Status:ACTIVE
Category:Private Limited Company

STARDECK LIMITED

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

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