AREMS IT SECURITY SOLUTIONS LTD.

10, Quince House High Street, Feltham, TW13 4GF, Middlesex, England
StatusDISSOLVED
Company No.07649134
CategoryPrivate Limited Company
Incorporated26 May 2011
Age12 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

AREMS IT SECURITY SOLUTIONS LTD. is an dissolved private limited company with number 07649134. It was incorporated 12 years, 11 months, 20 days ago, on 26 May 2011 and it was dissolved 3 years, 1 month, 30 days ago, on 16 March 2021. The company address is 10, Quince House High Street, Feltham, TW13 4GF, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: 10, Quince House High Street Feltham Middlesex TW13 4GF

Old address: PO Box 4271 4271 Aremsit Security Solutions Ltd PO Box 4271 Bracknell Berkshire RG42 9RZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: PO Box RG42 9RZ 23 Aremsit Security Solution Bracknell Berkshire RG42 9RZ United Kingdom

New address: PO Box 4271 4271 Aremsit Security Solutions Ltd PO Box 4271 Bracknell Berkshire RG42 9RZ

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: PO Box RG42 9RZ 23 Aremsit Security Solution Bracknell Berkshire RG42 9RZ

Change date: 2017-11-21

Old address: 9 Christchurch Close London SW19 2NZ England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: Flat 9 Flat 9 1 Bloomfield Terrace Gloucester Gloucestershire GL1 5QR

Change date: 2016-02-16

New address: 9 Christchurch Close London SW19 2NZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: Flat 9 Flat 9 1 Bloomfield Terrace Gloucester Gloucestershire GL1 5QR

Old address: 10 Quince House High Street Feltham Middlesex TW13 4GF

Change date: 2015-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-12

Officer name: Victoria Adebola

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Victoria Adebola

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE PERFORMANCE COACHING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11598967
Status:ACTIVE
Category:Private Limited Company

FORTY2FINANCIAL LTD

S B C HOUSE,WALLINGTON,SM6 7AH

Number:08405876
Status:ACTIVE
Category:Private Limited Company

O&N PROPERTY LTD

24 HOLLYWOOD WORKS CLOSE,SOLIHULL,B90 1EP

Number:11933279
Status:ACTIVE
Category:Private Limited Company

SH&LD RENDERING LTD

OAKFIELDS,ROMFORD,RM4 1EJ

Number:09275140
Status:ACTIVE
Category:Private Limited Company

SILVER TIMING LIMITED

STANMORE INNOVATION CENTRE, COPPERSUN SUITE,STANMORE,HA7 1BT

Number:11178975
Status:ACTIVE
Category:Private Limited Company

SOUTH YARD LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11425885
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