ARRYS LIMITED
Status | DISSOLVED |
Company No. | 09252609 |
Category | Private Limited Company |
Incorporated | 07 Oct 2014 |
Age | 9 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 26 days |
SUMMARY
ARRYS LIMITED is an dissolved private limited company with number 09252609. It was incorporated 9 years, 7 months, 26 days ago, on 07 October 2014 and it was dissolved 2 years, 5 months, 26 days ago, on 07 December 2021. The company address is 8 Warren Road, Purley, CR8 1AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tapan Tripathy
Change date: 2018-02-01
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tapan Tripathy
Change date: 2018-08-01
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mrs Manisha Tapan Tripathy
Documents
Change to a person with significant control
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tapan Tripathy
Change date: 2018-08-01
Documents
Change to a person with significant control
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mrs Manisha Tapan Tripathy
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
New address: 8 Warren Road Purley CR8 1AA
Change date: 2018-08-10
Old address: 100 Montpelier Road Purley Surrey CR8 2QB
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 07 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manisha Tripathy
Notification date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 04 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-03
Officer name: Mrs Manisha Tapan Tripathy
Documents
Capital allotment shares
Date: 04 Dec 2016
Action Date: 03 Dec 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-12-03
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 10 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Some Companies
56 VILLA WOOD ROAD,DROMORE,BT25 1LQ
Number: | NI634518 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ATLAS CONSULTANCY LTD SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF
Number: | 06716006 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 04665155 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 04422335 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 09168088 |
Status: | ACTIVE |
Category: | Public Limited Company |
GRESHAM HOUSE PINETREES BUSINESS PARK,NORWICH,NR7 9BB
Number: | 09439449 |
Status: | ACTIVE |
Category: | Private Limited Company |