AARON DESIGN WORKS LIMITED
Status | DISSOLVED |
Company No. | 08215240 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 21 days |
SUMMARY
AARON DESIGN WORKS LIMITED is an dissolved private limited company with number 08215240. It was incorporated 11 years, 8 months, 14 days ago, on 14 September 2012 and it was dissolved 1 year, 11 months, 21 days ago, on 07 June 2022. The company address is 58 Holly Road Bournville, Birmingham, B30 3AX, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Change account reference date company previous shortened
Date: 06 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-03
Officer name: Mr Aaron Nobes
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
New address: 58 Holly Road Bournville Birmingham West Midlands B30 3AX
Old address: 23 Heathlands Grove West Heath Birmingham West Midlands B31 4BA England
Change date: 2015-09-08
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-02
Officer name: Mr Aaron Nobes
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: 23 Heathlands Grove West Heath Birmingham West Midlands B31 4BA
Old address: St. Martins Cottage Ford Nr. Bideford Devon EX39 5BU
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Some Companies
FLAT 4,LONDON,W10 6NG
Number: | 04848295 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010238 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HEALTH BUSINESS ASSOCIATES LTD
13 BIG BUSINESS PARK EARL ROAD,CHEADLE HULME,SK8 6PT
Number: | 08686848 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 08772382 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11681500 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPELEY HOUSE LONDON ROAD,NANTWICH,CW5 7JW
Number: | 11961752 |
Status: | ACTIVE |
Category: | Private Limited Company |