ARION PRINT LTD

C/O Leonard Curtis 6th Floor C/O Leonard Curtis 6th Floor, Leeds, LS1 5JL
StatusDISSOLVED
Company No.09846616
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

ARION PRINT LTD is an dissolved private limited company with number 09846616. It was incorporated 8 years, 7 months, 5 days ago, on 28 October 2015 and it was dissolved 3 years, 4 months, 21 days ago, on 12 January 2021. The company address is C/O Leonard Curtis 6th Floor C/O Leonard Curtis 6th Floor, Leeds, LS1 5JL.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2020

Action Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2019

Action Date: 28 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-28

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

New address: C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL

Old address: Unit 3 Aylesham Industrial Estate Brighouse Road Bradford BD12 0NQ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-13

Officer name: Ms Kelly Ann Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Mrs Gemma Louise Giles

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Giles

Change date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gemma Louise Giles

Change date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Giles

Change date: 2016-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098466160002

Charge creation date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Leach

Appointment date: 2016-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-27

Charge number: 098466160001

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPE WESTERLY CLOTHING LTD

8 MAIN STREET,MELTON MOWBRAY,LE14 3DT

Number:07276068
Status:ACTIVE
Category:Private Limited Company

GRANITE TV LIMITED

10 GORDON AVENUE,TWICKENHAM,TW1 1NQ

Number:10773809
Status:ACTIVE
Category:Private Limited Company

KOSMOPOL LIMITED

138 FULHAM ROAD,,SW10 9PY

Number:04323197
Status:ACTIVE
Category:Private Limited Company

MAMZERRKA LTD

411 DAVINA HOUSE,LONDON,EC1V 7ET

Number:07093894
Status:ACTIVE
Category:Private Limited Company

OCTOPUS LEASE (GREENWICH) LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11666344
Status:ACTIVE
Category:Private Limited Company

SUREFIX NORTH WEST LIMITED

BANK HOUSE,CONGLETON,CW12 1ET

Number:08213675
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