AREMR LTD
Status | DISSOLVED |
Company No. | 07513491 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months, 1 day |
SUMMARY
AREMR LTD is an dissolved private limited company with number 07513491. It was incorporated 13 years, 4 months ago, on 02 February 2011 and it was dissolved 3 years, 6 months, 1 day ago, on 01 December 2020. The company address is 7 William Nichols Court, 7 William Nichols Court,, Peterborough, PE1 4DW, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 08 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-08
Documents
Confirmation statement with updates
Date: 01 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Capital allotment shares
Date: 01 Sep 2019
Action Date: 31 Aug 2019
Category: Capital
Type: SH01
Capital : 840 GBP
Date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 08 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-08
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
Old address: Thrid Floor 207 Regent Street London W1B 3HH
Change date: 2018-05-17
New address: 7 William Nichols Court, Huntly Grove Peterborough PE1 4DW
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 08 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-08
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Change sail address company with old address new address
Date: 01 Nov 2017
Category: Address
Type: AD02
Old address: Meadowview Penhallow Penhallow Truro Cornwall TR4 9LT England
New address: 7 William Nichols Court Huntly Grove Peterborough Cambridgeshire PE1 4DW
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2017
Action Date: 08 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-08
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2016
Action Date: 08 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-08
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 08 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-08
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change sail address company with old address new address
Date: 05 Jan 2015
Category: Address
Type: AD02
New address: Meadowview Penhallow Penhallow Truro Cornwall TR4 9LT
Old address: Flat 1 the Chapel Station Road Chacewater Truro Cornwall TR4 8NH England
Documents
Capital allotment shares
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-02
Capital : 740 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 08 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-08
Documents
Change account reference date company previous shortened
Date: 09 Jan 2014
Action Date: 08 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-08
Made up date: 2014-01-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Move registers to sail company
Date: 07 Jan 2014
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Ridgway
Change date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Ridgway
Change date: 2013-01-07
Documents
Capital allotment shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH01
Capital : 270 GBP
Date: 2013-01-07
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Old address: 8 Southwick Bagshot Surrey GU19 5QR United Kingdom
Change date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 23 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-23
Documents
Change account reference date company previous shortened
Date: 26 Jan 2012
Action Date: 23 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-01-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 21 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ridgway
Change date: 2012-01-21
Documents
Capital allotment shares
Date: 21 Jan 2012
Action Date: 21 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-21
Capital : 270 GBP
Documents
Some Companies
IAN MENMUIR CONSULTING ENGINEER LTD
2 MELVILLE STREET,FALKIRK,FK1 1HZ
Number: | SC486658 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 REGAL WAY,HARROW,HA3 0RY
Number: | 11287398 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM MARKETING MIDLANDS LTD
82-84 MOSELEY STREET,BIRMINGHAM,B12 0RT
Number: | 08945655 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 RIVERSDALE,CARDIFF,CF5 2QL
Number: | 08510644 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE FINANCE SOLUTIONS LIMITED
C/O CHRISTIAN DOUGLASS ACCOUNTS LIMITED 14 CLIFFORD COURT,CARLISLE,CA3 0JG
Number: | 09444734 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11539769 |
Status: | ACTIVE |
Category: | Private Limited Company |