ARZAIV LTD
Status | DISSOLVED |
Company No. | 10718602 |
Category | Private Limited Company |
Incorporated | 10 Apr 2017 |
Age | 7 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
ARZAIV LTD is an dissolved private limited company with number 10718602. It was incorporated 7 years, 1 month, 23 days ago, on 10 April 2017 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. 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: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Gazette filings brought up to date
Date: 25 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Rowe
Cessation date: 2017-06-15
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous shortened
Date: 20 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-10
Psc name: Yanny Francisco
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-10
Officer name: Mrs Yanny Francisco
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yanny Francisco
Appointment date: 2017-04-10
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
Old address: 389 Windermere Road Middleton Manchester M24 4LJ United Kingdom
Change date: 2017-07-12
New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Rowe
Termination date: 2017-06-15
Documents
Some Companies
WHITELANDS MILL WHITELANDS ROAD,GREATER MANCHESTER,OL6 6UG
Number: | 03563753 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SPRINGFIELD ROAD,PLYMOUTH,PL9 8EJ
Number: | 10619031 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALREWAS HOUSE MAIN STREET,BURTON UPON TRENT,DE13 7ED
Number: | 07874448 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERTAX ACCOUNTING,BIRMINGHAM,B27 6BY
Number: | 11675426 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B HIGHSTONE HOUSE,BARNET,EN5 5SU
Number: | 11103282 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWBROOK HOUSE 25 CHURCH STREET,PETERBOROUGH,PE8 6QG
Number: | 06550267 |
Status: | ACTIVE |
Category: | Private Limited Company |