ARJA SERVICES LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.08898510
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution30 Sep 2022
Years1 year, 7 months, 22 days

SUMMARY

ARJA SERVICES LIMITED is an dissolved private limited company with number 08898510. It was incorporated 10 years, 3 months, 5 days ago, on 17 February 2014 and it was dissolved 1 year, 7 months, 22 days ago, on 30 September 2022. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2021

Action Date: 24 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH

Change date: 2020-07-24

New address: 9 Ensign House Admirals Way Marshwall London E14 9XQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-17

Officer name: Mrs Julie Matthews

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-17

Officer name: Mr James Christopher Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ALMAS ESTATES LIMITED

12 RADCLIFFE WAY,NORTHOLT,UB5 6HP

Number:10368680
Status:ACTIVE
Category:Private Limited Company

COOPER FREIGHT SERVICES LIMITED

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:05771194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JM CERAMIC LTD

22 THE ORCHARD,LONDON,W5 2QW

Number:11173882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEAN RESOURCE ENGINEERS LIMITED

THE OLD WORKSHOP,FALMOUTH,TR11 4SG

Number:07235355
Status:ACTIVE
Category:Private Limited Company

QUEENBOROUGH MARINE WELDING LIMITED

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:01735357
Status:ACTIVE
Category:Private Limited Company

SJ SWITCH LTD

161 FOREST ROAD,LONDON,E17 6HE

Number:09943398
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