ARADITE LTD
Status | LIQUIDATION |
Company No. | 08573261 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ARADITE LTD is an liquidation private limited company with number 08573261. It was incorporated 10 years, 11 months, 13 days ago, on 18 June 2013. The company address is Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2023
Action Date: 16 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-16
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of affairs
Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Address
Type: AD01
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2022-10-26
Old address: 5 Brayford Square Stepney Green London E1 0SG England
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
New address: 5 Brayford Square Stepney Green London E1 0SG
Change date: 2022-08-19
Old address: 5 Brayford Square London E1 0SG England
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peejay Eboigbe-Oseojie
Change date: 2022-06-17
Documents
Confirmation statement with no updates
Date: 29 May 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peejay Eboigbe-Oseojie
Change date: 2022-05-20
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: 22D Oak End Way Gerrards Cross SL9 8BR England
New address: 5 Brayford Square London E1 0SG
Change date: 2022-05-25
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peejay Eboigbe-Oseojie
Change date: 2022-01-21
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-07
New address: 22D Oak End Way Gerrards Cross SL9 8BR
Old address: 22E Oak End Way Gerrards Cross SL9 8BR England
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olubukola Aramide Okeyale
Termination date: 2020-12-14
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-11
Psc name: Olubukola Aramide Okeyale
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 18 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-18
Officer name: Ms Olubukola Aramide Okeyale
Documents
Change to a person with significant control
Date: 24 Oct 2020
Action Date: 02 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-02
Psc name: Ms Olubukola Aramide Okeyale
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-03
Psc name: Peejay Eboigbe-Oseojie
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-23
Psc name: Peejay Eboigbe-Oseojie
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-01
Psc name: Ms Olubukola Aramide Okeyale
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peejay Eboigbe-Oseojie
Change date: 2020-09-01
Documents
Notification of a person with significant control
Date: 19 Oct 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olubukola Aramide Okeyale
Notification date: 2020-07-14
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Confirmation statement with updates
Date: 04 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 15 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: 54 Rangefield Road Bromley BR1 4RS England
New address: 22E Oak End Way Gerrards Cross SL9 8BR
Change date: 2020-07-14
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peejay Eboigbe-Oseojie
Appointment date: 2020-02-01
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Peejay Eboigbe-Oseojie
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roselyn Olaogun
Termination date: 2020-04-01
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-01
Psc name: Roselyn Olaogun
Documents
Accounts with accounts type dormant
Date: 18 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: 3 Highclere Street London SE26 4EX
Change date: 2019-07-16
New address: 54 Rangefield Road Bromley BR1 4RS
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Notification of a person with significant control
Date: 16 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-08
Psc name: Roselyn Olaogun
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type dormant
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type dormant
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 28 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Some Companies
ARIANE ROBERTS SCHOOL IMPROVEMENT LIMITED
CABOURN HOUSE,BINGHAM,NG13 8AQ
Number: | 09158127 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOMBE RISE SALISBURY ROAD,SALISBURY,SP5 4JT
Number: | 11172411 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O FLANNIGAN EDMONDS,2 DONEGALL SQUARE EAST,BT1 5HH
Number: | NI004728 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY PRIORY,CHICHESTER,PO19 1SY
Number: | 06119746 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 SAUGHS DRIVE,GLASGOW,G33 1BN
Number: | SC430951 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BROXBURN ROAD,WARMINSTER,BA12 8EZ
Number: | 10286269 |
Status: | ACTIVE |
Category: | Private Limited Company |