AARVIRA UNO LIMITED

Suite 4 Second Floor Viscount House River Lane Suite 4 Second Floor Viscount House River Lane, Chester, CH4 8RH, United Kingdom
StatusDISSOLVED
Company No.11821732
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 3 days

SUMMARY

AARVIRA UNO LIMITED is an dissolved private limited company with number 11821732. It was incorporated 5 years, 4 months, 7 days ago, on 12 February 2019 and it was dissolved 1 year, 1 month, 3 days ago, on 16 May 2023. The company address is Suite 4 Second Floor Viscount House River Lane Suite 4 Second Floor Viscount House River Lane, Chester, CH4 8RH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Old address: Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH United Kingdom

Change date: 2021-07-30

New address: Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Old address: 24 Nicholas Street Chester CH1 2AU England

New address: Suite 4 Second Floor Viscount House River Lane Saltney Chester CH4 8RH

Change date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

New address: 24 Nicholas Street Chester CH1 2AU

Old address: 24 Nicholas Street Chester CH1 2AU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: 24 Nicholas Street Chester CH1 2AU

Change date: 2020-11-19

Old address: 24 24 Nicholas Street Chester CH1 2AU England

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vibha Sreenivasan

Change date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vibha Sreenivasan

Change date: 2020-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vibha Sreenivasan

Change date: 2020-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: 1st Floor 52 High Street Mold Flintshire CH7 1BH

New address: 24 24 Nicholas Street Chester CH1 2AU

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Old address: Suite 1 33 Waters Edge Business Park Modwen Road Salford Manchester M5 3EZ United Kingdom

New address: 1st Floor 52 High Street Mold Flintshire CH7 1BH

Change date: 2019-05-30

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AU7O MO7IVE LIMITED

UNIT 2 COLLIERY ROAD,WORKSOP,S80 4BX

Number:11005163
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVERGREEN GARDEN & LANDSCAPING LTD

4 MAWLEY CLOSE,SHREWSBURY,SY2 6HT

Number:05803485
Status:ACTIVE
Category:Private Limited Company

JUST MARINES AQUATICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11675653
Status:ACTIVE
Category:Private Limited Company

PIERCE DEVELOPMENTS LIMITED

LONDON HOUSE,SHREWSBURY,SY4 4EA

Number:08593543
Status:ACTIVE
Category:Private Limited Company

REGENT PLACE GROUP LIMITED

122 HIGH STREET,NEWMARKET,CB8 8JP

Number:10769839
Status:LIQUIDATION
Category:Private Limited Company

THE ONE STOP BUSINESS SHOP LIMITED

65 WESTLEIGH AVENUE,ESSEX,SS9 2LD

Number:04037914
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