ARUL INVESTMENTS LTD

45a Lloyd Baker Street, London, WC1X 9AA, England
StatusACTIVE
Company No.09076032
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ARUL INVESTMENTS LTD is an active private limited company with number 09076032. It was incorporated 9 years, 10 months, 21 days ago, on 09 June 2014. The company address is 45a Lloyd Baker Street, London, WC1X 9AA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-27

Capital : 60 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Volha Darashkevich

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Arulanantham Arulpragasam

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Volha Darashkevich

Cessation date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arulanantham Arulpragasam

Cessation date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

New address: 45a Lloyd Baker Street London WC1X 9AA

Old address: Flat 12, Hilltop Court 14-16 Alexandra Road London NW8 0DR

Change date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 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: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-09

Officer name: Miss Volha Darashkevich

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 09 Jun 2015

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arulananthan Arulpragasam

Appointment date: 2015-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: Flat 12, Hilltop Court 14-16 Alexandra Road London NW8 0DR

Change date: 2015-09-28

Old address: 12 Hilltop Court Alexandra Road London NW8 0DR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: Suit 10 Wilsons Corner 1-5 Ingrave Road Brentwood CM15 8AP

New address: 12 Hilltop Court Alexandra Road London NW8 0DR

Change date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 09 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-09

Capital : 40 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2015

Action Date: 09 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-09

Capital : 40 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Arul Ajanthan

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HYDRA HEATING AND VENTILATION LIMITED

WINDSOR HOUSE,BIRMINGHAM,B2 5LA

Number:01977685
Status:LIQUIDATION
Category:Private Limited Company

MLKWOOD LIMITED

125 ST JOHNS AVENUE,BRIDLINGTON,YO16 4NP

Number:11570465
Status:ACTIVE
Category:Private Limited Company

SCENTS ALIVE LTD

12 SUNDEW CLOSE,LIGHTWATER,GU18 5SG

Number:10969023
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN PROJECT SOLUTIONS LTD

4 LANCING ROAD,ILFORD,IG2 7DR

Number:11341837
Status:ACTIVE
Category:Private Limited Company

STUARTS FENCING AND LANDSCAPING LTD

40 LONGCROFT ROAD,RICKMANSWORTH,WD3 9TR

Number:11486523
Status:ACTIVE
Category:Private Limited Company

THE GRE-SOLVENT COMPANY LIMITED

UNIT C1 WEM INDUSTRIAL ESTATE, SOULTON ROAD,SHREWSBURY,SY4 5SD

Number:07872805
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