ARADITE LTD

Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.08573261
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANE ROBERTS SCHOOL IMPROVEMENT LIMITED

CABOURN HOUSE,BINGHAM,NG13 8AQ

Number:09158127
Status:ACTIVE
Category:Private Limited Company

BALHAM MONEY CLUB LTD

COOMBE RISE SALISBURY ROAD,SALISBURY,SP5 4JT

Number:11172411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAMAR (PROPERTIES) LIMITED

C/O FLANNIGAN EDMONDS,2 DONEGALL SQUARE EAST,BT1 5HH

Number:NI004728
Status:ACTIVE
Category:Private Limited Company

JA MANAGEMENT SERVICES LTD

CAWLEY PRIORY,CHICHESTER,PO19 1SY

Number:06119746
Status:ACTIVE
Category:Private Limited Company

JAMIESON SWIM LIMITED

127 SAUGHS DRIVE,GLASGOW,G33 1BN

Number:SC430951
Status:ACTIVE
Category:Private Limited Company

PURPLE HOOF LIMITED

79 BROXBURN ROAD,WARMINSTER,BA12 8EZ

Number:10286269
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