AROSSO LIMITED
Status | DISSOLVED |
Company No. | 06572336 |
Category | Private Limited Company |
Incorporated | 22 Apr 2008 |
Age | 16 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 28 days |
SUMMARY
AROSSO LIMITED is an dissolved private limited company with number 06572336. It was incorporated 16 years, 1 month, 12 days ago, on 22 April 2008 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is Purbeck House Purbeck House, Harpenden, AL5 5RB, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change account reference date company previous shortened
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
New address: Purbeck House 8 Glemsford Drive Harpenden Hertfordshire AL5 5RB
Old address: 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB England
Change date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB
Old address: 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB England
Change date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Change date: 2016-05-16
Old address: Purbeck House 22 Willoughby Road Harpenden Hertfordshire AL5 4PF
New address: 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB
Documents
Change person director company with change date
Date: 15 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Mills
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Mr David John Mills
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DAVID CARSLEY
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP012398 |
Status: | ACTIVE |
Category: | Limited Partnership |
MANOR LEA MANOR LEA,TELFORD,TY6 6ED
Number: | 08060781 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CECIL AVENUE,,BH8 9EJ
Number: | 04820558 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11664862 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHANS HOUSE 92-96,STOCKPORT,SK1 3TJ
Number: | 07832100 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATOIU C.F. ENGINEERING LIMITED
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 09913452 |
Status: | ACTIVE |
Category: | Private Limited Company |