ARETE PARTNERS LIMITED

51b Ifield Road, Crawley, RH11 7AS, England
StatusDISSOLVED
Company No.09670158
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 2 months, 28 days

SUMMARY

ARETE PARTNERS LIMITED is an dissolved private limited company with number 09670158. It was incorporated 8 years, 11 months, 15 days ago, on 03 July 2015 and it was dissolved 1 year, 2 months, 28 days ago, on 21 March 2023. The company address is 51b Ifield Road, Crawley, RH11 7AS, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

New address: 51B Ifield Road Crawley RH11 7AS

Old address: The Registered Office C/O Taxsolvers 941 Uxbridge Road Hillingdon Uxbridge Greater London UB10 0NJ

Change date: 2022-10-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX

New address: The Registered Office C/O Taxsolvers 941 Uxbridge Road Hillingdon Uxbridge Greater London UB10 0NJ

Change date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX

Old address: 40 Bank Street Canary Wharf London E14 5AB United Kingdom

Change date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: 5 Indescon Square Lightermans Road Canary Wharf London E14 9DQ England

New address: 40 Bank Street Canary Wharf London E14 5AB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Guile

Termination date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Ms Anindita Sengupta

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: 5 Indescon Square Lightermans Road Canary Wharf London E14 9DQ

Old address: Level 33 25 Canada Square Canary Wharf London E14 5LB England

Change date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Quincey Rodger Kareem Mieres

Documents

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEGLEY INTERNATIONAL LIMITED

TITAN TRUCK STOP,GRAYS,RM20 4AU

Number:11433116
Status:ACTIVE
Category:Private Limited Company

BLUECOG TECHNOLOGY LTD

26 NEWLYN DRIVE,STOCKPORT,SK6 1EF

Number:10579184
Status:ACTIVE
Category:Private Limited Company

HOLLINGBOURNE HOLDINGS LTD

PARK HOUSE PARK FARM,AYLESFORD,ME20 6SN

Number:10339960
Status:ACTIVE
Category:Private Limited Company

PETER BROUGHTON LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:00908707
Status:ACTIVE
Category:Private Limited Company

REGENERATION (UK) LIMITED

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:07490560
Status:ACTIVE
Category:Private Limited Company

THOMAS REALTY LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:11637808
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