ARYEALOI LTD
Status | DISSOLVED |
Company No. | 10627204 |
Category | Private Limited Company |
Incorporated | 20 Feb 2017 |
Age | 7 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 3 days |
SUMMARY
ARYEALOI LTD is an dissolved private limited company with number 10627204. It was incorporated 7 years, 3 months, 11 days ago, on 20 February 2017 and it was dissolved 4 years, 4 months, 3 days ago, on 28 January 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-18
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Cessation of a person with significant control
Date: 29 Nov 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicole Myers
Cessation date: 2017-04-10
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 19 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maribel Suplito
Notification date: 2017-04-10
Documents
Change person director company with change date
Date: 08 Dec 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-10
Officer name: Ms Maribel Suplito
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England
Change date: 2017-07-07
New address: Victory House 400 Pavilion Drive Northampton NN4 7PA
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
New address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Nicole Myers
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maribel Suplito
Appointment date: 2017-04-10
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Old address: 138 Lon Camlad Morriston Swansea SA6 7EP United Kingdom
Change date: 2017-03-30
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Some Companies
DELTA POINT MANAGEMENT LIMITED
SALEHS LLP SOLICITORS DIDSBURY HOUSE,MANCHESTER,M20 2DW
Number: | 07526624 |
Status: | ACTIVE |
Category: | Private Limited Company |
I-CONNECT RECRUITMENT AND TRAINING LTD
4 INVINCIBLE WAY,PORTSMOUTH,PO3 6GW
Number: | 11126150 |
Status: | ACTIVE |
Category: | Private Limited Company |
JCS CLEANING & SUPPLIES LIMITED
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN
Number: | 06753588 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
40 WELSON ROAD,FOLKESTONE,CT20 2NP
Number: | 09403239 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 00396220 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EASTERN INVESTMENTS LIMITED
245A LEWISHAM WAY,,SE4 1XF
Number: | 03834531 |
Status: | ACTIVE |
Category: | Private Limited Company |