AARAA(UK) LIMITED
Status | ACTIVE |
Company No. | 11450267 |
Category | Private Limited Company |
Incorporated | 05 Jul 2018 |
Age | 5 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
AARAA(UK) LIMITED is an active private limited company with number 11450267. It was incorporated 5 years, 11 months ago, on 05 July 2018. The company address is Londoneast-Uk, Londoneast-Uk,, Dagenham, RM10 7FN, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
Old address: Self Storage 12 Southend Arterial Road Harold Wood Romford RM3 0BX England
New address: Londoneast-Uk, Yewtree Avenue Dagenham RM10 7FN
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolution withdrawal application strike off company
Date: 20 Jul 2020
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
New address: Self Storage 12 Southend Arterial Road Harold Wood Romford RM3 0BX
Change date: 2020-07-08
Old address: First Floor Flat 8 Etchingham Road London E15 2DF England
Documents
Termination director company with name termination date
Date: 04 Jul 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Madhobi Hossain
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Shalehin Ahmed
Documents
Cessation of a person with significant control
Date: 30 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Md Masukur Rahman
Cessation date: 2020-01-01
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Shalehin Ahmed
Documents
Termination director company with name termination date
Date: 20 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Md Masukur Rahman
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Miss Madhobi Hossain
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Dissolution application strike off company
Date: 24 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Notice of removal of a director
Date: 19 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claudio Crispo
Appointment date: 2018-09-10
Documents
Some Companies
WEWORK SOUTHBANK CENTRAL,LONDON,SE1 9LQ
Number: | 11237977 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ABBOTSBURY ROAD,NEWTON ABBOT,TQ12 2NW
Number: | 08844556 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 7 SOLWAY COURT ELECTRA WAY,CREWE,CW1 6LD
Number: | OC418945 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 11510271 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE BRIDGEWORTH ASSOCIATES LIMITED
SUITE 2, 65,DARLINGTON,DL3 7SD
Number: | 11592547 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WYNDHAM CRESCENT,CARDIFF,CF1 9EF
Number: | 02524486 |
Status: | ACTIVE |
Category: | Private Limited Company |