ARIK AIR INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 05883948 |
Category | Private Limited Company |
Incorporated | 21 Jul 2006 |
Age | 17 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2024 |
Years | 3 months, 20 days |
SUMMARY
ARIK AIR INTERNATIONAL LIMITED is an dissolved private limited company with number 05883948. It was incorporated 17 years, 10 months, 7 days ago, on 21 July 2006 and it was dissolved 3 months, 20 days ago, on 08 February 2024. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2022
Action Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-05
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2021
Action Date: 05 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2020
Action Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2019
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 28 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2018
Action Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-05
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration result creditors meeting
Date: 23 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 08 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: 8th Floor Landmark House Hammersmith Bridge Road London W6 9EJ
Change date: 2017-05-31
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Documents
Liquidation in administration appointment of administrator
Date: 24 May 2017
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Termination secretary company with name termination date
Date: 02 Mar 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Eggar Secretaries Limited
Termination date: 2017-02-03
Documents
Accounts with accounts type small
Date: 24 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type small
Date: 17 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Dr Michael Agbokhai Oseikhuemwen Arumemi-Ikhide
Documents
Accounts with accounts type small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Mortgage satisfy charge full
Date: 21 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type small
Date: 26 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 19 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Move registers to sail company
Date: 05 Oct 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-05
Old address: 11Th Floor 76 Shoe Lane London EC4A 3JB
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Arumemi-Ikhide
Documents
Legacy
Date: 13 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type small
Date: 24 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change corporate secretary company with change date
Date: 17 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thomas Eggar Secetaries
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Joseph Akiuola Arumemi Ikhide
Change date: 2010-07-21
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-21
Officer name: Dr Michael Arumemi-Ikhide
Documents
Legacy
Date: 06 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 21 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 21 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael arumemi-ikhide / 07/09/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph arumemi ikhede / 05/05/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph arumemi ikhide / 06/05/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/12/2007
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/07/06
Documents
Resolution
Date: 14 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
6A NEW ROAD,AYLESBURY,HP22 5JD
Number: | 10637348 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMBERSIDE PAINTS (GRIMSBY) LIMITED
UNIT 12 ESTATE ROAD NO 8,GRIMSBY,DN31 2TG
Number: | 04349954 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITEC HOUSE HAWKFIELD WAY,BRISTOL,BS14 0BL
Number: | 02219814 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARYLEBONE PROPERTY COMPANY LIMITED
76 GLOUCESTER PLACE,,W1U 6HJ
Number: | 01909551 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 07783966 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISCAL HOUSE,CAMBERLEY,GU15 3HQ
Number: | 01607651 |
Status: | ACTIVE |
Category: | Private Limited Company |