ARETE HOMELETS LIMITED

17 Namrik Mews, Hove, BN3 2TF, England
StatusACTIVE
Company No.07650313
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 12 days
JurisdictionEngland Wales

SUMMARY

ARETE HOMELETS LIMITED is an active private limited company with number 07650313. It was incorporated 13 years, 12 days ago, on 27 May 2011. The company address is 17 Namrik Mews, Hove, BN3 2TF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Old address: The Registered Office C/O Taxsolvers 941 Uxbridge Road Hillingdon Uxbridge Greater London UB10 0NJ

New address: 17 Namrik Mews Hove BN3 2TF

Change date: 2021-10-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Sengupta

Change date: 2020-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Sengupta

Termination date: 2020-09-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anne Sengupta

Change date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 25 Sep 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX

New address: The Registered Office C/O Taxsolvers 941 Uxbridge Road Hillingdon Uxbridge Greater London UB10 0NJ

Change date: 2020-09-10

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Mar 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-13

Psc name: Anne Sengupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Old address: 12 London Road C/O Accotax Limited Morden Surrey SM4 5BQ England

Change date: 2020-01-24

New address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Old address: 5 Indescon Square Lightermans Road, London E14 9DQ England

New address: 12 London Road C/O Accotax Limited Morden Surrey SM4 5BQ

Change date: 2017-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Sengupta

Change date: 2016-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Anne Sengupta

Change date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: 37 Birch Way Hassocks BN6 8YJ

Change date: 2016-07-07

New address: 5 Indescon Square Lightermans Road, London E14 9DQ

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fair value lets LIMITED\certificate issued on 11/06/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 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: 02 Sep 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 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: 03 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ukglobal call LTD\certificate issued on 10/07/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02569086
Status:ACTIVE
Category:Private Limited Company

DESIGNAIM LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:02502291
Status:ACTIVE
Category:Private Limited Company

LUDLOW MANAGEMENT LIMITED

11 ARLEY GROVE,WOLVERHAMPTON,WV4 4QX

Number:07444509
Status:ACTIVE
Category:Private Limited Company

PARK LODGE (GARSTON) MANAGEMENT LIMITED

SAXON HOUSE,HERTFORD,SG14 1JA

Number:02605784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAZIKER INDUSTRIAL LIMITED

6 LODGE BANK, CROWN LANE,BOLTON,BL6 5HY

Number:02766990
Status:ACTIVE
Category:Private Limited Company

THE COFFEE BEAN BOWNESS LTD

48 NAIRN ROAD,LANCASTER,LA1 5UY

Number:08580924
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