ARAO CONSULTANCY LTD
Status | ACTIVE |
Company No. | 09829643 |
Category | Private Limited Company |
Incorporated | 19 Oct 2015 |
Age | 8 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2018 |
Years | 5 years, 5 months, 14 days |
SUMMARY
ARAO CONSULTANCY LTD is an active private limited company with number 09829643. It was incorporated 8 years, 7 months, 13 days ago, on 19 October 2015 and it was dissolved 5 years, 5 months, 14 days ago, on 18 December 2018. The company address is 4th Floor, Radius House 4th Floor, Radius House, Watford, WD17 1HP, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Gazette filings brought up to date
Date: 05 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Administrative restoration company
Date: 04 Feb 2019
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdul Rahman Adekunle Olaleye
Change date: 2018-06-28
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
New address: 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP
Change date: 2018-06-28
Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Mr Abdul Rahman Adekunle Olaleye
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
Change date: 2016-11-11
Old address: Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Some Companies
77 BEACONSFIELD ROAD,LONDON,N15 4RN
Number: | 11210912 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MAYPOLE ROAD,ASHURST WOOD,RH19 3QY
Number: | 08459938 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
17 BARLOWENA,CAMBORNE,TR14 7RP
Number: | 08335192 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&R PROPERTIES AND INVESTMENTS LTD
FLAT 5 WHITEHOUSE APARTMENTS,LONDON,SE1 8YP
Number: | 11773125 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2B, BASIL CHAMBERS,MANCHESTER,M4 1FS
Number: | 09272479 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW SAINTS HOLDINGS LIMITED
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 09838671 |
Status: | ACTIVE |
Category: | Private Limited Company |