AREMR LTD

7 William Nichols Court, 7 William Nichols Court,, Peterborough, PE1 4DW, England
StatusDISSOLVED
Company No.07513491
CategoryPrivate Limited Company
Incorporated02 Feb 2011
Age13 years, 4 months
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Sep 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Capital : 840 GBP

Date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-02

Capital : 740 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 07 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Capital

Type: SH01

Capital : 270 GBP

Date: 2013-01-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jan 2012

Action Date: 21 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-21

Capital : 270 GBP

Documents

View document PDF

Incorporation company

Date: 02 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IAN MENMUIR CONSULTING ENGINEER LTD

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC486658
Status:ACTIVE
Category:Private Limited Company

OYOKO LTD

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

PWS PRINT LIMITED

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

REVIEWSOLVED LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11539769
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